Name: | POWELL COUNTY BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1922 (103 years ago) |
Organization Date: | 01 Jun 1922 (103 years ago) |
Last Annual Report: | 27 Feb 2004 (21 years ago) |
Organization Number: | 0175028 |
ZIP code: | 40380 |
City: | Stanton, Bowen, Patsey, Rosslyn |
Primary County: | Powell County |
Principal Office: | P. O. BOX 10, STANTON, KY 40380 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 52500 |
Name | Role |
---|---|
Steve Hale | President |
Name | Role |
---|---|
DEBORAH TIPTON | Registered Agent |
Name | Role |
---|---|
Deborah Tipton | Treasurer |
Name | Role |
---|---|
Deborah Tipton | Vice President |
Name | Role |
---|---|
Deborah Tipton | Secretary |
Name | Role |
---|---|
J. H. HARDWICK | Incorporator |
H. G. GARRETT | Incorporator |
JOHN W. WILLIAMS | Incorporator |
M. R. LYLE | Incorporator |
JOUETT S. BOONE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398763 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-01-23 | - | - |
Department of Insurance | DOI ID 398763 | Agent - Life | Inactive | 1998-11-01 | - | 2004-01-23 | - | - |
Department of Insurance | DOI ID 398763 | Agent - Health | Inactive | 1998-11-01 | - | 2004-01-23 | - | - |
Department of Insurance | DOI ID 398763 | Agent - Credit Life & Health | Inactive | 1993-08-30 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398763 | Agent - Mortgage Redemption | Inactive | 1993-08-30 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
STANTON BANK INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-04-02 |
Annual Report | 2002-03-28 |
Annual Report | 2001-06-07 |
Annual Report | 2000-04-25 |
Annual Report | 1999-06-18 |
Annual Report | 1998-04-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State