Search icon

FIRST BRECKINRIDGE BANCSHARES, INC.

Company Details

Name: FIRST BRECKINRIDGE BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1983 (42 years ago)
Organization Date: 21 Nov 1983 (42 years ago)
Last Annual Report: 24 Mar 2025 (2 months ago)
Organization Number: 0183333
Number of Employees: Small (0-19)
ZIP code: 40146
City: Irvington, Lodiburg
Primary County: Breckinridge County
Principal Office: P.O. Box 365, 240 North First Street, IRVINGTON, KY 40146
Place of Formation: KENTUCKY
Authorized Shares: 10000

Secretary

Name Role
Allison Willoughby Secretary

President

Name Role
Blake B Willoughby President

Director

Name Role
David R Mitcham Director
Mary Ann Tobin Director
Allison T Willoughby Director
Charles H Monarch Director
Blake B Willoughby Director
A. E. KING Director
CHARLES MONARCH Director
RALPH D. MITCHAM Director
J. D. TOBIN, JR. Director
J. D. TOBIN, SR. Director

Incorporator

Name Role
A. E. KING Incorporator
CHARLES MONARCH Incorporator
RALPH D. MITCHAM Incorporator
J. D. TOBIN, SR. Incorporator
J. D. TOBIN, JR. Incorporator

Registered Agent

Name Role
BLAKE B. WILLOUGHBY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611035990
Plan Year:
2012
Number Of Participants:
179
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
175
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1119404 Holding Company Active - - - - 240 North First StreetIrvington, KY 40146

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-05-21
Annual Report 2023-02-15
Annual Report 2022-02-14
Annual Report 2021-02-17

Sources: Kentucky Secretary of State