Search icon

COMMUNITY FINANCIAL SERVICES, INC.

Company Details

Name: COMMUNITY FINANCIAL SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 1982 (43 years ago)
Organization Date: 17 Mar 1982 (43 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0165123
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 221 WEST 5TH STREET, PO BOX 467, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 8000000

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SJCLE3H2WALD69 0165123 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O J. MICHAEL RADCLIFFE, PO Box 467, 221 West 5th Street, Benton, US-KY, US, 42025-0467
Headquarters 221 West 5th Street, Benton, US-KY, US, 42025

Registration details

Registration Date 2016-01-15
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-01-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0165123

President

Name Role
JASON E JONES President

Officer

Name Role
KATHY J PARKER Officer
J. MICHAEL RADCLIFFE Officer
JENNIFER K APPLE Officer

Director

Name Role
WOODROW HOLLAND Director
MARK CLAYTON Director
DENNIS W SMITH Director
BOB T. LONG Director
JOHN C. LOVETT Director
J. LEE POWELL Director
W. JUSTIN HANCOCK Director
JAMES C HEATH Director
JASON E JONES Director
JAMES M RADCLIFFE Director

Secretary

Name Role
D RENEE CARLSTROM Secretary

Incorporator

Name Role
MYRVIN H. MOHLER Incorporator

Registered Agent

Name Role
J. MICHAEL RADCLIFFE Registered Agent

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-04-22
Amendment 2023-04-21
Annual Report 2023-03-23
Annual Report 2022-05-19
Annual Report 2021-06-03
Annual Report Amendment 2020-10-15
Registered Agent name/address change 2020-03-20
Annual Report 2020-03-20
Amendment 2019-12-05

Sources: Kentucky Secretary of State