Search icon

UNITED CUMBERLAND BANK, INC.

Company Details

Name: UNITED CUMBERLAND BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1906 (118 years ago)
Organization Date: 31 Oct 1906 (118 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0178951
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: P O BOX 160, 47 SOUTH MAIN STREET, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY
Authorized Shares: 25000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CQFKALA38ZF7 2025-02-11 47 SOUTH MAIN STREET, WHITLEY CITY, KY, 42653, 6043, USA 47 SOUTH MAIN STREET, WHITLEY CITY, KY, 42653, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-14
Initial Registration Date 2022-06-09
Entity Start Date 1906-10-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL BUSH
Address 47 SOUTH MAIN ST, WHITLEY CITY, KY, 42653, USA
Government Business
Title PRIMARY POC
Name MICHAEL BUSH
Address 47 SOUTH MAIN STREET, WHITLEY CITY, KY, 42653, USA
Past Performance
Title ALTERNATE POC
Name MICHAEL LAXTON
Role PRESIDENT/CEO
Address 47 SOUTH MAIN STREET, WHITLEY CITY, KY, 42653, USA

President

Name Role
Michael Laxton President

Vice President

Name Role
Whitney Roark Vice President
Barry Braden Vice President
Jonathan Kidd Vice President
Michael Bush Vice President
Matt Salmons Vice President

Secretary

Name Role
Barry Braden Secretary

Director

Name Role
J. C. Egnew Director
Sam Strunk Director
David Winchester Director
James E. Johnson Director
Vickie Johnson Director
Lori Phillips-Jones Director
Michael Laxton Director
Lillian Rader Director
Cory Ikerd Director
Jerry Stephens Director

Incorporator

Name Role
J. W. HUTCHISON Incorporator
JOHN WEST Incorporator
W. B. CREEKMORE Incorporator
J. L. HARMON Incorporator
P. M. STEPHENS Incorporator

Registered Agent

Name Role
MICHAEL LAXTON Registered Agent

Officer

Name Role
David Winchester Officer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 303 Bank Active - - - - 47 SOUTH MAIN STREETWHITLEY CITY, KY 42653
Department of Insurance DOI ID 400275 Agent - Limited Line Credit Active 2023-06-26 - - 2027-03-31 -
Department of Insurance DOI ID 400275 Agent - Credit Life & Health Inactive 1989-03-09 - 2000-08-07 - -

Former Company Names

Name Action
(NQ) FIRST TRUST & SAVINGS BANK Merger
BANK OF MCCREARY COUNTY Old Name
MCCREARY COUNTY BANK, INC. Merger
PINE KNOT BANKING COMPANY Old Name

Assumed Names

Name Status Expiration Date
UNITED CUMBERLAND BANK Inactive 2024-04-02
BANK OF MCCREARY COUNTY Inactive 2024-04-02

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-03-01
Annual Report 2023-03-15
Registered Agent name/address change 2022-02-02
Annual Report 2022-02-02
Annual Report 2021-02-11
Annual Report 2020-02-24
Annual Report 2019-04-18
Name Renewal 2018-10-17
Name Renewal 2018-10-17

Sources: Kentucky Secretary of State