Search icon

ELKTON BANCORP, INC.

Company Details

Name: ELKTON BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1983 (42 years ago)
Organization Date: 01 Sep 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0181235
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: ELKTON BANK & TRUST CO., PUBLIC SQ., ELKTON, KY 42220
Place of Formation: KENTUCKY
Authorized Shares: 10000

Treasurer

Name Role
Casey L Robertson Treasurer

President

Name Role
Pamela J McGehee President

Director

Name Role
James M Groves Director
Brent H Traughber Director
Harry M Weathers Director
Pamela J McGehee Director
GEORGE S. BOONE Director
MARTHA L. PERKINS Director
JAMES W. WEATHERS Director
MILBURN KEITH Director
GARY M. TRAUGHBER Director
Gary M Traughber Director

Registered Agent

Name Role
PAMELA J. MCGEHEE Registered Agent

Incorporator

Name Role
KEVIN J. HABLE Incorporator

Secretary

Name Role
James M Groves Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1099841 Holding Company Active - - - - 30 Public SquareElkton, KY 42220

Filings

Name File Date
Annual Report 2025-02-04
Registered Agent name/address change 2024-06-21
Registered Agent name/address change 2024-03-21
Annual Report 2024-03-21
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-08-24
Annual Report 2020-02-24
Annual Report 2019-06-21
Annual Report 2018-05-31

Sources: Kentucky Secretary of State