GRANT COUNTY BANCORP, INC.
| Name: | GRANT COUNTY BANCORP, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 09 Aug 1984 (41 years ago) |
| Organization Date: | 09 Aug 1984 (41 years ago) |
| Last Annual Report: | 25 May 2017 (8 years ago) |
| Organization Number: | 0192378 |
| ZIP code: | 40702 |
| City: | Corbin |
| Primary County: | Whitley County |
| Principal Office: | 200 S KENTUCKY STREET, PO BOX 1450, CORBIN, KY 40702 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 144000 |
| Name | Role |
|---|---|
| HAROLD C. HEDGER | Director |
| D. W. DILLS | Director |
| ROGER F. LANTER | Director |
| Jeromy Tucker Ballinger | Director |
| Roger Wayne Alsip | Director |
| Terry E Forcht | Director |
| DALTON B. CALDWELL | Director |
| MILDRED L. FORSYTHE | Director |
| Name | Role |
|---|---|
| Jeromy Tucker Ballinger | President |
| Name | Role |
|---|---|
| CT CORPORATION SYSTEM | Registered Agent |
| Name | Role |
|---|---|
| Roger Wayne Alsip | Secretary |
| Name | Role |
|---|---|
| HAROLD C. HEDGER | Incorporator |
| Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
|---|---|---|---|---|---|---|---|---|
| Department of Financial Institutions | 1130070 | Holding Company | Closed - Voluntary Surrendered | - | - | - | - | 106 North Main StreetWilliamstown, KY 41097-1108 |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2018-10-16 |
| Annual Report | 2017-05-25 |
| Registered Agent name/address change | 2016-08-12 |
| Annual Report | 2016-08-11 |
| Principal Office Address Change | 2016-08-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State