Name: | BATH COUNTY BANKING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jun 1983 (42 years ago) |
Organization Date: | 07 Jun 1983 (42 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0178593 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | 49 WEST MAIN STREET, P.O. BOX 575, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
J. MORROW RICHARDS | Director |
Earl Rogers, Jr. | Director |
Michael Q Shields | Director |
Jane F Richards | Director |
Thomas N Richards | Director |
ELLA LEWIS RICHARDS | Director |
JAMES M. RICHARDSON | Director |
Name | Role |
---|---|
THOMAS N RICHARDS | Registered Agent |
Name | Role |
---|---|
Jane F Richards | President |
Name | Role |
---|---|
Thomas N Richards | Secretary |
Name | Role |
---|---|
J. Charles Kissick | Treasurer |
Name | Role |
---|---|
Michael Q Shields | Vice President |
Name | Role |
---|---|
J. MORROW RICHARDS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Amended and Restated Articles | 2021-06-23 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-20 |
Annual Report | 2018-08-30 |
Sources: Kentucky Secretary of State