Search icon

LIBSAB BANCORP, INC.

Company Details

Name: LIBSAB BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jun 1983 (42 years ago)
Organization Date: 13 Jun 1983 (42 years ago)
Last Annual Report: 23 May 1994 (31 years ago)
Organization Number: 0178810
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1104 PARIS RD., P. O. BOX 618, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 200000

Registered Agent

Name Role
C. STEVE STORY Registered Agent

Director

Name Role
CECIL ANDERSON Director
C. A. BYRN, JR. Director
JAMES T. HOLLOWAY Director
HAL JOHNSON Director
R. N. MADDOX, JR. Director

Incorporator

Name Role
HOWARD L. SHAW Incorporator

Former Company Names

Name Action
LIBSAB BANCORP, INC. Merger
PFC ACQUISITION CORPORATION II Old Name

Sources: Kentucky Secretary of State