Search icon

COMMUNITY HOLDING COMPANY

Company Details

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

Director

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

Registered Agent

Name Role
ROBERT M. DUNCAN Registered Agent

Incorporator

Name Role
ROBERT M. DUNCAN Incorporator

Chairman

Name Role
Robert M Duncan Chairman

President

Name Role
Joanne K Duncan President

CEO

Name Role
Robert M Duncan CEO

Secretary

Name Role
Jo Ann Roberts Secretary

Vice President

Name Role
LAFE S HINKLE II Vice President

Form 5500 Series

Employer Identification Number (EIN):
611042259
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:

Licenses

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

Former Company Names

Name Action
(NQ) FIRST STATE ACQUISITION CORPORATION Merger

Filings

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