Search icon

PADUCAH BANK SHARES, INC.

Headquarter

Company Details

Name: PADUCAH BANK SHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1983 (41 years ago)
Organization Date: 21 Dec 1983 (41 years ago)
Last Annual Report: 22 Apr 2024 (a year ago)
Organization Number: 0178762
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 555 JEFFERSON ST., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 300000

Registered Agent

Name Role
W. DAVID DENTON Registered Agent

President

Name Role
Joseph H. Framptom President

Secretary

Name Role
W. David Denton Secretary

Director

Name Role
Joseph H. Framptom Director
W. David Denton Director
Glenn D Denton Director
Conner B. Framptom Director
JOSEPH H. FRAMPTON Director
W. DAVID DENTON Director

Incorporator

Name Role
JOSEPH H. FRAMPTON Incorporator
W. DAVID DENTON Incorporator

Links between entities

Type:
Headquarter of
Company Number:
916153
State:
NEW YORK
Type:
Headquarter of
Company Number:
919271
State:
NEW YORK

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000741016
Phone:
270-575-5700

Latest Filings

Form type:
D
File number:
021-391962
Filing date:
2021-03-11
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1099908 Holding Company Active - - - - 555 Jefferson StreetPaducah, KY 42001-1073

Former Company Names

Name Action
NEW PBS, INC. Merger

Filings

Name File Date
Annual Report 2024-04-22
Annual Report 2023-05-18
Annual Report 2022-06-14
Annual Report 2021-05-19
Amendment 2020-07-25

USAspending Awards / Financial Assistance

Date:
2012-11-27
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
14940.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State