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 |
Name | Role |
---|---|
JASON E JONES | President |
Name | Role |
---|---|
KATHY J PARKER | Officer |
J. MICHAEL RADCLIFFE | Officer |
JENNIFER K APPLE | Officer |
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 |
Name | Role |
---|---|
D RENEE CARLSTROM | Secretary |
Name | Role |
---|---|
MYRVIN H. MOHLER | Incorporator |
Name | Role |
---|---|
J. MICHAEL RADCLIFFE | Registered Agent |
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