Search icon

MAMMOTH BANCORP, INC.

Company Details

Name: MAMMOTH BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1984 (41 years ago)
Last Annual Report: 08 Jun 2005 (20 years ago)
Organization Number: 0185154
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 162 S BUCKMAN ST, P O BOX 159, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Maria L Bouvette Director
J Chester Porter Director
ROBERT P. ROSS Director
William G Porter Director

Vice President

Name Role
J Chester Porter Vice President

Secretary

Name Role
Maria L Bouvette Secretary

President

Name Role
Maria L Bouvette President

Incorporator

Name Role
ROBERT P. ROSS Incorporator

Registered Agent

Name Role
J. CHESTER PORTER Registered Agent

Former Company Names

Name Action
PORTER BANCORP, INC. Old Name
BBA, INC. Merger
MAMMOTH BANCORP, INC. Merger
ASCENCIA BANCORP, INC. Merger
GREENSBURG BANCORP, INC. Merger
PIONEER BANCSHARES, INC. Merger
GREEN RIVER BANCORP, INC. Merger
USACCESS BANCORP, INC. Old Name
PEOPLES BANCORP OF GREEN COUNTY, INC. Merger
B & P BANCORP, INC. Old Name

Filings

Name File Date
Annual Report 2005-06-08
Annual Report 2003-09-16
Annual Report 2001-08-03
Annual Report 2000-04-28
Annual Report 1999-08-10
Annual Report 1998-08-12
Statement of Change 1998-07-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State