Search icon

PIONEER BANK

Company Details

Name: PIONEER BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 1902 (123 years ago)
Organization Date: 16 Jun 1902 (123 years ago)
Last Annual Report: 15 Jun 2004 (21 years ago)
Organization Number: 0164121
ZIP code: 42722
City: Canmer
Primary County: Hart County
Principal Office: P. O. BOX 8, HWY. 31E, CANMER, KY 42722
Place of Formation: KENTUCKY
Authorized Shares: 400

Director

Name Role
J Chester Porter Director
G. A. BLAKEY Director
David Pierce Director
Avery K Matney Jr Director
David Hawkins Director
Maria Bouvette Director
L. B. WAGGENER Director
R. W. SEAY Director
L. B. AMOS Director
D. B. RHEA Director

President

Name Role
Avery K Matney Jr President

Vice President

Name Role
Kenneth Kidd Vice President

Registered Agent

Name Role
AVERY K. MATNEY, JR. Registered Agent

Secretary

Name Role
Maria Bouvette Secretary

Incorporator

Name Role
O. W. SEAY Incorporator
R. W. SEAY Incorporator
W. A. LAFFERTY Incorporator
G. A. BLAKEY Incorporator
F. R. BLAKEY Incorporator

Former Company Names

Name Action
LIMESTONE BANK, INC. Merger
CITIZENS DEPOSIT BANK AND TRUST, INC. Merger
PBI BANK, INC. Old Name
(NQ) THE FIRST NATIONAL BANK OF JACKSON Merger
FARMERS-DEPOSIT BANK, EMINENCE, KENTUCKY Merger
(NQ) OHIO RIVER BANK Merger
BANK OF GERMANTOWN Merger
C D INTERIM BANK, INC. Old Name
KENTUCKY TRUST BANK Merger
THE CENTRAL BANK USA, INC. Old Name

Assumed Names

Name Status Expiration Date
FRONTIER MORTGAGE BANKING Inactive -

Filings

Name File Date
Annual Report 2003-08-13
Certificate of Withdrawal of Assumed Name 2001-12-14
Annual Report 2001-07-25
Annual Report 2000-06-22
Annual Report 1999-07-22

Sources: Kentucky Secretary of State