Search icon

COMMUNITY BANCORP OF KENTUCKY, INC.

Company Details

Name: COMMUNITY BANCORP OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1983 (42 years ago)
Organization Date: 25 Apr 1983 (42 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0177178
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 110 NORTH FIRST STREET, P O BOX 70, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 300000

President

Name Role
Clarence R Brewer President

Director

Name Role
HENRY A. TAYLOR Director
Clarence R Brewer, Jr. Director
Dennis W. Kirtley Director
Charles Mann, Jr. Director
Michael H. Mercer Director
Logan C Brewer Director

Registered Agent

Name Role
MICHAEL H. MERCER Registered Agent

Secretary

Name Role
Michael H Mercer Secretary

Incorporator

Name Role
HENRY A. TAYLOR Incorporator

Former Company Names

Name Action
COMMUNITY BANCORP OF KENTUCKY, INC. Merger
Marion Merger Corp. Merger
FBMI Acquisition, Inc. Merger
CBKY Subsidiary, Inc. Merger
COMMUNITY BANCORP OF MCLEAN COUNTY, KENTUCKY, INC. Old Name

Filings

Name File Date
Articles of Merger 2019-09-27
Annual Report 2019-05-29
Annual Report 2018-05-21
Annual Report 2017-07-18
Articles of Merger 2016-12-28
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-07-07
Annual Report 2013-06-14
Annual Report 2012-06-13

Sources: Kentucky Secretary of State