Search icon

WEBSTER BANCORP, INC.

Company Details

Name: WEBSTER BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1983 (42 years ago)
Organization Date: 04 Apr 1983 (42 years ago)
Last Annual Report: 07 Apr 2000 (25 years ago)
Organization Number: 0176484
ZIP code: 42404
City: Clay, Blackford
Primary County: Webster County
Principal Office: % WEST KENTUCKY BANK, 104 MAIN ST., CLAY, KY 42404
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Douglas Neil Mcdowell Secretary

Director

Name Role
CLARKY CLARK Director
DOUGLAS N. MCDOWELL Director
MARY Q. JOHNSTON Director
MARK R. MITCHELL Director
CARMON PULLAM Director

Incorporator

Name Role
KEVIN J. HABLE Incorporator

Registered Agent

Name Role
BRIAN STULL Registered Agent

President

Name Role
Clarky Clark President

Vice President

Name Role
Albert Chancellor Vice President

Filings

Name File Date
Annual Report 2000-04-28
Annual Report 1999-07-12
Statement of Change 1999-07-12
Annual Report 1998-04-03
Annual Report 1997-07-01
Statement of Change 1997-05-06
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-24

Sources: Kentucky Secretary of State