Search icon

COMMUNITY BANKERS SERVICE CORPORATION OF KENTUCKY, INC.

Company Details

Name: COMMUNITY BANKERS SERVICE CORPORATION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1983 (42 years ago)
Organization Date: 15 Mar 1983 (42 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0175817
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
CHARLES D. BENNETT Director
PATRICIA BARNES FURGASON Director
EDWARD BOWNE Director
Selina Parrish Director
Ballard W Cassady Jr. Director
Timothy A Schenk Director

Incorporator

Name Role
CHARLES D. BENNETT Incorporator

Registered Agent

Name Role
TIMOTHY A. SCHENK Registered Agent

Secretary

Name Role
Selina Parrish Secretary

President

Name Role
Ballard W Cassady Jr. President

Vice President

Name Role
Timothy A Schenk Vice President

Filings

Name File Date
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-06-07
Annual Report 2022-05-06
Annual Report 2021-05-25
Annual Report 2020-06-01
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-08-10
Annual Report 2016-06-13

Sources: Kentucky Secretary of State