Name: | MIDDLEFORK FINANCIAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 1983 (42 years ago) |
Organization Date: | 15 Aug 1983 (42 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0180620 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 948, HYDEN, KY 417490948 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Katherine Brashear | Director |
W.F. Brashear | Director |
R.B. Campbell Jr. | Director |
Hiram Cornett | Director |
James Klotter | Director |
Billie Wade | Director |
Mike Wilson | Director |
David Longenecker | Director |
Cheryl Lewis | Director |
HIRAM CORNETT | Director |
Name | Role |
---|---|
Shawn Garrison | Secretary |
Name | Role |
---|---|
W.F. Brashear | Officer |
David Longenecker | Officer |
Name | Role |
---|---|
W.F. BRASHEAR II | Registered Agent |
Name | Role |
---|---|
RUTHEFORD B. CAMPBELL, J | Incorporator |
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.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071539 | Holding Company | Active | - | - | - | - | 22023Main StreetHyden, KY 41749 |
Name | Action |
---|---|
HYDEN CITIZENS BANCORP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-08-08 |
Annual Report | 2022-07-11 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-12 |
Sources: Kentucky Secretary of State