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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Michael Laxton | President |
Name | Role |
---|---|
Whitney Roark | Vice President |
Barry Braden | Vice President |
Jonathan Kidd | Vice President |
Michael Bush | Vice President |
Matt Salmons | Vice President |
Name | Role |
---|---|
Barry Braden | Secretary |
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 |
Name | Role |
---|---|
J. W. HUTCHISON | Incorporator |
JOHN WEST | Incorporator |
W. B. CREEKMORE | Incorporator |
J. L. HARMON | Incorporator |
P. M. STEPHENS | Incorporator |
Name | Role |
---|---|
MICHAEL LAXTON | Registered Agent |
Name | Role |
---|---|
David Winchester | Officer |
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 | - | - |
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 |
Name | Status | Expiration Date |
---|---|---|
UNITED CUMBERLAND BANK | Inactive | 2024-04-02 |
BANK OF MCCREARY COUNTY | Inactive | 2024-04-02 |
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