Search icon

BOYLE BANCORP, INC.

Headquarter

Company Details

Name: BOYLE BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1983 (42 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0174082
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 304 W. MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 2500000

Links between entities

Type Company Name Company Number State
Headquarter of BOYLE BANCORP, INC., NEW YORK 834491 NEW YORK

President

Name Role
Marty Gibson President

Director

Name Role
Henry Vincent Pennington Director
Louis M Beto Director
Robert I Caldwell Director
Greg W Caudill Director
Logan H Germann Director
Hugh G Hines,III Director
Jerry Marty Gibson Director
John B Rodes Director
Patti J Powell Director
Travis Cox Director

Treasurer

Name Role
Christopher Sparrow Treasurer

Incorporator

Name Role
JANET G. MARCUM Incorporator

Registered Agent

Name Role
WILLIAM C. GOOCH Registered Agent

Secretary

Name Role
William C Gooch Secretary

Assumed Names

Name Status Expiration Date
FARMERS DEPOSIT BANK Inactive 2025-01-31
FARMERS DEPOSIT BANK OF MIDDLEBURG Inactive 2025-01-31

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-04-26
Annual Report 2023-06-09
Annual Report Amendment 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-06-08
Amendment 2021-06-07
Annual Report 2020-02-13
Certificate of Assumed Name 2020-01-31
Certificate of Assumed Name 2020-01-31

Sources: Kentucky Secretary of State