Name: | COMMUNITY HOLDING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1982 (43 years ago) |
Organization Date: | 18 Nov 1982 (43 years ago) |
Last Annual Report: | 23 Jun 2020 (5 years ago) |
Organization Number: | 0166102 |
ZIP code: | 41224 |
City: | Inez, Job, Threeforks |
Primary County: | Martin County |
Principal Office: | MAIN ST., INEZ, KY 41224 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 30000 |
Name | Role |
---|---|
Joanne K Duncan | Director |
Robert M Duncan | Director |
KAREN W ROGERS | Director |
VALERIE A. DUNCAN | Director |
LAFE S HINKLE II | Director |
ROBERT M. DUNCAN | Director |
JOANNE K. DUNCAN | Director |
PEGGY W. KIRK | Director |
JAMES F. WILLIAMSON | Director |
JOHN K. ROACH | Director |
Name | Role |
---|---|
ROBERT M. DUNCAN | Registered Agent |
Name | Role |
---|---|
ROBERT M. DUNCAN | Incorporator |
Name | Role |
---|---|
Robert M Duncan | Chairman |
Name | Role |
---|---|
Joanne K Duncan | President |
Name | Role |
---|---|
Robert M Duncan | CEO |
Name | Role |
---|---|
Jo Ann Roberts | Secretary |
Name | Role |
---|---|
LAFE S HINKLE II | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071678 | Holding Company | Closed - Voluntary Surrendered | - | - | - | - | Main StreetInez, KY 41224 |
Name | Action |
---|---|
(NQ) FIRST STATE ACQUISITION CORPORATION | Merger |
Name | File Date |
---|---|
Articles of Merger | 2021-02-19 |
Articles of Merger | 2021-02-19 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State