Name: | F. DEPOSIT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Feb 1983 (42 years ago) |
Organization Date: | 15 Feb 1983 (42 years ago) |
Last Annual Report: | 27 Apr 1990 (35 years ago) |
Organization Number: | 0174946 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 101 N. MAIN CROSS, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY P. STORY | Registered Agent |
Name | Role |
---|---|
DYE SPENCER | Director |
RICHARD L. HINTON | Director |
JESSE COOPER | Director |
WILLIAM A. GRAHAM | Director |
DR. T. S. PERKINS | Director |
Name | Role |
---|---|
JAMES S. HINTON | Incorporator |
Name | Action |
---|---|
WHITLEY ACQUISITION CORP. | Merger |
F. DEPOSIT CORPORATION | Merger |
P-A BANCORP, INC. | Merger |
WHITLEY-WILLIAMSBURG FINANCIAL CORPORATION | Merger |
FIRST SECURITY BANCORP OF WHITESBURG, KENTUCKY, INC. | Merger |
UNITED WHITLEY CORP. | Merger |
PIKEVILLE ACQUISITION CORP. | Merger |
FIRST BANCORP INVESTMENT CORPORATION | Merger |
WHITLEY INVESTMENTS, INC. | Merger |
FIRST AMERICAN KENTUCKY BANCORP, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State