Name: | HOPKINS BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 1983 (42 years ago) |
Organization Date: | 26 May 1983 (42 years ago) |
Last Annual Report: | 21 Apr 1999 (26 years ago) |
Organization Number: | 0178290 |
ZIP code: | 42087 |
City: | Wickliffe, Blandville |
Primary County: | Ballard County |
Principal Office: | 359 COURT ST., P.O. BOX 37, WICKLIFFE, KY 42087 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jay Slaton | President |
Name | Role |
---|---|
J F Wilbur | Chairman |
Name | Role |
---|---|
Mary Jo Pillow | Secretary |
Name | Role |
---|---|
Jay Slaton | Treasurer |
Name | Role |
---|---|
FRED B. HOPKINS | Director |
NANCY DICKEY | Director |
BETTY FOLSUM FULTON | Director |
LYNN HOPKINS | Director |
S. B. HOPKINS | Director |
Name | Role |
---|---|
JAY SLATON | Registered Agent |
Name | Role |
---|---|
KATHERINE S. WALSH | Incorporator |
Name | Action |
---|---|
SOUTH CENTRAL BANCSHARES, INC. | Merger |
FBT BANK, INC. | Merger |
FIRST SOUTHERN ACQUISITION CORP. | Merger |
HOPKINS BANCORP, INC. | Merger |
FIRST MIDWEST BANCSHARES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-05-20 |
Annual Report | 1998-09-16 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-17 |
Annual Report | 1992-03-20 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State