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 |
Name | Role |
---|---|
Casey L Robertson | Treasurer |
Name | Role |
---|---|
Pamela J McGehee | President |
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 |
Name | Role |
---|---|
PAMELA J. MCGEHEE | Registered Agent |
Name | Role |
---|---|
KEVIN J. HABLE | Incorporator |
Name | Role |
---|---|
James M Groves | Secretary |
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 |
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