Name: | MONTICELLO BANKSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 1982 (43 years ago) |
Organization Date: | 09 Apr 1982 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0165286 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 50 NORTH MAIN STREET, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 8050000 |
Name | Role |
---|---|
KENNY RAMSEY | Registered Agent |
Name | Role |
---|---|
CHARLES E. COWAN, JR. | Incorporator |
ODIS EADS | Incorporator |
Name | Role |
---|---|
Sandra Frost | Officer |
Name | Role |
---|---|
Kenny Ramsey | President |
Name | Role |
---|---|
Mack Butler | Director |
Kenneth Ramsey | Director |
J.K. . Phillips, Jr, MD | Director |
Van Phillips | Director |
Kenny Ramsey | Director |
Carolyn Harris | Director |
Earl Croushorn | Director |
Louie Wright | Director |
Michael Blevins | Director |
CHARLES E. COWAN, JR. | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1097922 | Holding Company | Active | - | - | - | - | 50 North Main StreetMonticello, KY 42633-0421 |
Name | Action |
---|---|
MBC ACQUISITION, INC. | Merger |
BLUEGRASS BANCORP, INC. | Merger |
MBC Acquisition II, Inc. | Merger |
BANCO HARLAN, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Amendment | 2024-04-24 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-18 |
Annual Report | 2021-04-02 |
Annual Report | 2020-02-28 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-08 |
Articles of Merger | 2018-05-08 |
Sources: Kentucky Secretary of State