Search icon

MONTICELLO BANKSHARES, INC.

Company Details

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

Registered Agent

Name Role
KENNY RAMSEY Registered Agent

Incorporator

Name Role
CHARLES E. COWAN, JR. Incorporator
ODIS EADS Incorporator

Officer

Name Role
Sandra Frost Officer

President

Name Role
Kenny Ramsey President

Director

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

Licenses

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

Former Company Names

Name Action
MBC ACQUISITION, INC. Merger
BLUEGRASS BANCORP, INC. Merger
MBC Acquisition II, Inc. Merger
BANCO HARLAN, INC. Merger

Filings

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