Search icon

FIRST STATE BANK OF GREENVILLE, KENTUCKY, INC.

Company Details

Name: FIRST STATE BANK OF GREENVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1952 (73 years ago)
Organization Date: 05 Jun 1952 (73 years ago)
Last Annual Report: 21 Jul 1999 (26 years ago)
Organization Number: 0190145
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: P. O. BOX 198, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Registered Agent

Name Role
PEGGY WILLIAMS Registered Agent

Treasurer

Name Role
A P Cornette Jr Treasurer

President

Name Role
Peggy Williams President

Secretary

Name Role
A P Cornette Jr Secretary

Vice President

Name Role
Michael Mercer Vice President

Director

Name Role
P. R. WICKLIFFE Director
J. P. MORGAN Director
J. K. LONG, JR. Director
H. B. MCPHERSON Director
J. E. WICKLIFFE Director

Incorporator

Name Role
PAUL R. WICKLIFFE Incorporator
J. EDWIN WICKLIFFE Incorporator
J. L. ROGERS, JR. Incorporator
L. B. NOFFSINGER Incorporator
J. P. MORGAN Incorporator

Former Company Names

Name Action
CITIZENS UNION BANK Merger
NEW FIRST STATE BANK OF GREENVILLE, KENTUCKY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-18
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Statement of Change 1994-08-03
Articles of Merger 1994-07-07
Annual Report 1994-07-01

Sources: Kentucky Secretary of State