Name: | MCCREARY BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 1982 (43 years ago) |
Organization Date: | 23 Nov 1982 (43 years ago) |
Last Annual Report: | 14 Mar 2025 (3 months ago) |
Organization Number: | 0172347 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42653 |
City: | Whitley City |
Primary County: | McCreary County |
Principal Office: | P. O. BOX 160, S. MAIN ST., WHITLEY CITY, KY 42653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 250000 |
Name | Role |
---|---|
VICKIE A. JOHNSON | Registered Agent |
Name | Role |
---|---|
DARRELL D. KING | Director |
DAVID ROSS | Director |
Vickie Johnson | Director |
James E. Johnson | Director |
Michael Laxton | Director |
Lillian Rader | Director |
C. D. HARMON | Director |
GEORGE W. HATFIELD, JR. | Director |
H. A. PERRY | Director |
David Ross | Director |
Name | Role |
---|---|
PATRICK W. MATTINGLY | Incorporator |
Name | Role |
---|---|
David Winchester | Officer |
Whitney Roark | Officer |
Name | Role |
---|---|
Vickie Johnson | President |
Name | Role |
---|---|
Barry Braden | Vice President |
Name | Role |
---|---|
Barry Braden | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071342 | Holding Company | Active | - | - | - | - | 47 South Main StreetWhitley City, KY 42653 |
Name | Action |
---|---|
WHITLEY CITY BANCSHARES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-02 |
Annual Report | 2021-02-11 |
Sources: Kentucky Secretary of State