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 |
Principal Office Address Change | 2016-08-11 |
Annual Report | 2016-08-11 |
Annual Report | 2015-08-04 |
Share Exchange | 2014-10-17 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-19 |
Registered Agent name/address change | 2012-03-30 |
Sources: Kentucky Secretary of State