Search icon

GRANT COUNTY BANCORP, INC.

Company Details

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

Director

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

President

Name Role
Jeromy Tucker Ballinger President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Roger Wayne Alsip Secretary

Incorporator

Name Role
HAROLD C. HEDGER Incorporator

Licenses

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

Filings

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