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 |
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 |
Name | Role |
---|---|
CHARLES R. CORBIN, JR. | Incorporator |
Name | Role |
---|---|
James R Thomas | Officer |
Name | Role |
---|---|
William P Thompson | President |
Name | Role |
---|---|
William P Thompson | Secretary |
Name | Role |
---|---|
William P Thompson | Treasurer |
Name | Role |
---|---|
WILLIAM P. THOMPSON | Registered Agent |
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 | - | - |
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