Search icon

GRANT COUNTY DEPOSIT BANK

Company Details

Name: GRANT COUNTY DEPOSIT BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1984 (41 years ago)
Organization Date: 09 Nov 1984 (41 years ago)
Last Annual Report: 22 Jan 2014 (11 years ago)
Organization Number: 0195408
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 106 N. MAIN ST., WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

President

Name Role
Tom McCandless President

Registered Agent

Name Role
TOM MCCANDLESS Registered Agent

Secretary

Name Role
Gregory Hicks Secretary

Vice President

Name Role
Roy Wade Gutman Vice President

Director

Name Role
Roy W Gutman Director
Tom McCandless Director
Richard Austin Director
Clyde Wyatt Director
Gregory Hicks Director
Paul Dills Director
Charles Dills, II Director
HAROLD C. HEDGER Director
MILDRED L. FORSYTHE Director
LAURA DICKERSON Director

Incorporator

Name Role
HAROLD C. HEDGER Incorporator
D. W. DILLS Incorporator
TOM MCCANDLESS Incorporator
LAURA DICKERSON Incorporator
ROGER F. LANTER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610207590
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 9311 Bank Closed - Voluntary Surrendered - - - - 106 NORTH MAIN STREETWILLIAMSTOWN, KY 41097
Department of Insurance DOI ID 399186 Agent - Limited Line Credit Inactive 2000-08-07 - 2015-03-31 - -
Department of Insurance DOI ID 399186 Agent - Credit Life & Health Inactive 1993-09-07 - 2000-08-07 - -

Former Company Names

Name Action
NEW GRANT COUNTY DEPOSIT BANK, INC. Old Name
GRANT COUNTY DEPOSIT BANK Merger

Filings

Name File Date
Articles of Merger 2014-10-17
Annual Report 2014-01-22
Annual Report 2013-01-19
Annual Report 2012-03-30
Registered Agent name/address change 2012-03-30

Sources: Kentucky Secretary of State