Name: | TRANS FINANCIAL BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 1983 (42 years ago) |
Organization Date: | 12 Jul 1983 (42 years ago) |
Last Annual Report: | 31 Jul 1995 (30 years ago) |
Organization Number: | 0181253 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | MAIN ST. & CAROLINA AVE., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH E. HAMILTON | Director |
DALLAS LAYNE | Director |
JAMES F. THOMPSON | Director |
JOHN PAUL BURCHETT | Director |
GEORGE L. WILLIAMSON | Director |
Name | Role |
---|---|
DALLAS LAYNE | Incorporator |
JOHN PAUL BURCHETT | Incorporator |
JAMES F. THOMPSON | Incorporator |
GEORGE L. WILLIAMSON | Incorporator |
KENNETH E. HAMILTON | Incorporator |
Name | Role |
---|---|
DEVORAH KAY CRAFT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399708 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 399708 | Agent - Mortgage Redemption | Inactive | 1993-03-16 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
THE CITIZENS BANK OF PIKEVILLE, INC. | Merger |
CBP BANK | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Administrative Dissolution Return | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Amendment | 1993-07-30 |
Annual Report | 1993-07-01 |
Statement of Change | 1993-06-17 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State