Name: | MOUNTAIN BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 1982 (42 years ago) |
Organization Date: | 28 Oct 1982 (42 years ago) |
Last Annual Report: | 04 Apr 2025 (12 days ago) |
Organization Number: | 0166457 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | BANK OF THE MOUNTAINS, INC., 204 COURT STREET, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 76000 |
Name | Role |
---|---|
C. K. STACY, II | Registered Agent |
Name | Role |
---|---|
C K Stacy | President |
Name | Role |
---|---|
Jodi K Stacy | Treasurer |
Name | Role |
---|---|
C. K. STACY, II | Director |
JOE D. STACY | Director |
JOHN STACY | Director |
GROVER FREDERICK | Director |
ROBERT HUTCHINSON | Director |
Name | Role |
---|---|
HENRY C. T. RICHMOND, II | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071249 | Holding Company | Active | - | - | - | - | Main & Court StreetsWest Liberty, KY 41472-1057 |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Registered Agent name/address change | 2025-04-04 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-29 |
Annual Report | 2019-05-31 |
Principal Office Address Change | 2019-05-31 |
Annual Report | 2018-05-23 |
Sources: Kentucky Secretary of State