Search icon

COMMERCIAL GRAYSON BANCSHARES, INC.

Company Details

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

Officer

Name Role
CYNTHIA L HILL Officer
JACK W STROTHER JR Officer
Hilma Harned Officer

President

Name Role
MARK D STROTHER President

Secretary

Name Role
CYNTHIA L HILL Secretary

Vice President

Name Role
Cynthia L Hill Vice President
Hilma Harned Vice President

Director

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

Incorporator

Name Role
JACK W. STROTHER, JR. Incorporator

Registered Agent

Name Role
MARK D. STROTHER Registered Agent

Treasurer

Name Role
Hilma Harned Treasurer

Licenses

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

Filings

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