Name: | LEWIS BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Mar 1984 (41 years ago) |
Organization Date: | 05 Mar 1984 (41 years ago) |
Last Annual Report: | 13 Apr 2009 (16 years ago) |
Organization Number: | 0183214 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 410 2ND ST., P.O. BOX 187, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
CHARLES JORDAN, JR. | Registered Agent |
Name | Role |
---|---|
CHARLES JORDAN JR | Signature |
Name | Role |
---|---|
Charles H Johnson | Director |
Charles Jordan Jr | Director |
CHARLES JORDAN, JR. | Director |
Name | Role |
---|---|
Charles H Johnson | Secretary |
Name | Role |
---|---|
Charles Jordan Jr | President |
Name | Role |
---|---|
CHARLES JORDAN, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071904 | Holding Company | Closed - InActive | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-13 |
Annual Report | 2008-04-25 |
Annual Report | 2007-02-27 |
Annual Report | 2006-04-21 |
Amendment | 2006-02-14 |
Annual Report | 2005-04-22 |
Annual Report | 2003-06-25 |
Annual Report | 2002-06-04 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State