Search icon

GREEN RIVER BANCORP, INC.

Company Details

Name: GREEN RIVER BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1984 (41 years ago)
Organization Date: 24 May 1984 (41 years ago)
Last Annual Report: 25 Jul 1996 (29 years ago)
Organization Number: 0189998
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: P.O. BOX 767, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 75000

Director

Name Role
RICHARD D. JORDAN Director
DANIEL J. JORDAN Director
PHILLIP K. ZIMMERMAN Director
JOHN T. MORFORD Director
ROBERT A. FORLIZZO Director

Incorporator

Name Role
JOHN T. MORFORD Incorporator

Registered Agent

Name Role
J. CHESTER PORTER, LLC 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 1996-07-01

Sources: Kentucky Secretary of State