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 |
Name | Role |
---|---|
Allison Willoughby | Secretary |
Name | Role |
---|---|
Blake B Willoughby | President |
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 |
Name | Role |
---|---|
A. E. KING | Incorporator |
CHARLES MONARCH | Incorporator |
RALPH D. MITCHAM | Incorporator |
J. D. TOBIN, SR. | Incorporator |
J. D. TOBIN, JR. | Incorporator |
Name | Role |
---|---|
BLAKE B. WILLOUGHBY | Registered Agent |
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 |
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