Name: | COMMERCIAL GRAYSON BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 10 Jan 1984 (41 years ago) |
Last Annual Report: | 06 May 2024 (a year ago) |
Organization Number: | 0185418 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | P. O. BOX 7, 208 E. MAIN ST., GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CYNTHIA L HILL | Officer |
JACK W STROTHER JR | Officer |
Hilma Harned | Officer |
Name | Role |
---|---|
MARK D STROTHER | President |
Name | Role |
---|---|
CYNTHIA L HILL | Secretary |
Name | Role |
---|---|
Cynthia L Hill | Vice President |
Hilma Harned | Vice President |
Name | Role |
---|---|
Jack W Strother Jr | Director |
Mark D Strother | Director |
Samuel J Perry | Director |
Linda L Arnett | Director |
WILLIE D PATTON | Director |
David E Price | Director |
W. FRANK BROWN | Director |
R. FRED BUCK | Director |
PHYLLIS H. DAVIS | Director |
JACK W. STROTHER | Director |
Name | Role |
---|---|
JACK W. STROTHER, JR. | Incorporator |
Name | Role |
---|---|
MARK D. STROTHER | Registered Agent |
Name | Role |
---|---|
Hilma Harned | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1071810 | Holding Company | Active | - | - | - | - | 208 East Main StreetGrayson, KY 41143-1304 |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-10 |
Annual Report | 2020-05-04 |
Annual Report | 2019-05-06 |
Annual Report | 2018-05-05 |
Annual Report | 2017-05-10 |
Annual Report | 2016-05-17 |
Registered Agent name/address change | 2015-06-09 |
Sources: Kentucky Secretary of State