Search icon

CNB OF LEBANON BANCORP, INC.

Company Details

Name: CNB OF LEBANON BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1982 (43 years ago)
Organization Date: 14 Oct 1982 (43 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0171158
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 149 W. MAIN ST., PO Box 668, LEBANON, KY 40033
Place of Formation: KENTUCKY
Common No Par Shares: 7500

Director

Name Role
JAMES R. THOMAS Director
WILLIAM P. THOMPSON Director
CLARENCE E. BRENTS Director
James L Avritt Director
James R Thomas Director
WILLIAM P. MATTINGLY Director
Michelle B. Farmer Director
James P. Reed Director
William G Fowler Director
Lloyd Bugg Director

Incorporator

Name Role
CHARLES R. CORBIN, JR. Incorporator

Officer

Name Role
James R Thomas Officer

President

Name Role
William P Thompson President

Secretary

Name Role
William P Thompson Secretary

Treasurer

Name Role
William P Thompson Treasurer

Registered Agent

Name Role
WILLIAM P. THOMPSON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398843 Agent - Life Inactive 2011-06-08 - 2017-10-01 - -
Department of Insurance DOI ID 398843 Agent - Limited Line Credit Active 2011-06-08 - - 2027-03-31 -
Department of Insurance DOI ID 398843 Agent - Credit Life & Health Inactive 1987-08-24 - 2000-08-07 - -

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-29
Principal Office Address Change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-03-28

Sources: Kentucky Secretary of State