Search icon

EDMONTON STATE BANK

Company Details

Name: EDMONTON STATE BANK
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1982 (43 years ago)
Organization Date: 06 Aug 1982 (43 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Organization Number: 0173453
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 909 WEST MAIN STREET, P.O. BOX 1149, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Polly Baker Director
Dora Rowe Director
John D Thompson Director
Herb Sparks Director
David Thompson Director
John Ward Director
Bobby H Richardson Director
Tommy Jackson Director
Susanna Fisher Director
Laura Lawless Director

President

Name Role
David Thompson President

Secretary

Name Role
Melinda Gillenwater Secretary

Incorporator

Name Role
JOHN D. THOMPSON Incorporator
JIMMIE D. ROWE Incorporator
JOHN THOMPSON Incorporator
J. WOODROW THOMPSON Incorporator
BOBBY RICHARDSON Incorporator

Registered Agent

Name Role
DAVID W THOMPSON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610182805
Plan Year:
2014
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
115
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 9678 Bank Active - - - - 909 West Main StreetGlasgow, KY 42141
Department of Insurance DOI ID 400907 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-02-09 - -
Department of Insurance DOI ID 400907 Agent - Credit Life & Health Inactive 1982-09-13 - 2000-08-07 - -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
166495 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-09-10 2020-09-10
Document Name KYR10O748 Coverage Letter.pdf
Date 2020-09-11
Document Download
136755 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-05-29 2018-05-29
Document Name KYR10M576 Coverage Letter.pdf
Date 2018-05-30
Document Download

Former Company Names

Name Action
(NQ) SUMNER BANK & TRUST Merger
BANK OF SUMMER SHADE Merger
EDMONTON STATE BANK Merger
THE PEOPLES BANK OF METCALFE COUNTY Old Name
PEOPLES BANK OF TOMPKINSVILLE Merger
EDMONTON ACQUISITION BANK Old Name

Assumed Names

Name Status Expiration Date
PEOPLES BANK OF GAMALIEL Inactive -

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-06-26
Articles of Merger 2023-09-29
Annual Report 2023-05-25
Annual Report 2022-06-27

Court Cases

Court Case Summary

Filing Date:
1997-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LABELLE,
Party Role:
Plaintiff
Party Name:
EDMONTON STATE BANK
Party Role:
Defendant

Sources: Kentucky Secretary of State