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 (2 months 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

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
MARK CLAYTON Director
WOODROW HOLLAND Director
DENNIS W SMITH Director
BOB T. LONG Director
JOHN C. LOVETT Director
W. JUSTIN HANCOCK Director
JAMES C HEATH Director
JAMES M RADCLIFFE Director
ROY C RILEY Director
JENNIFER K APPLE Director

Secretary

Name Role
D RENEE CARLSTROM Secretary

Incorporator

Name Role
MYRVIN H. MOHLER Incorporator

Registered Agent

Name Role
J. MICHAEL RADCLIFFE Registered Agent

Legal Entity Identifier

LEI Number:
549300SJCLE3H2WALD69

Registration Details:

Initial Registration Date:
2016-01-15
Next Renewal Date:
2017-01-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

Sources: Kentucky Secretary of State