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 |
Name | Role |
---|---|
Tom McCandless | President |
Name | Role |
---|---|
TOM MCCANDLESS | Registered Agent |
Name | Role |
---|---|
Gregory Hicks | Secretary |
Name | Role |
---|---|
Roy Wade Gutman | Vice President |
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 |
Name | Role |
---|---|
HAROLD C. HEDGER | Incorporator |
D. W. DILLS | Incorporator |
TOM MCCANDLESS | Incorporator |
LAURA DICKERSON | Incorporator |
ROGER F. LANTER | Incorporator |
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 | - | - |
Name | Action |
---|---|
NEW GRANT COUNTY DEPOSIT BANK, INC. | Old Name |
GRANT COUNTY DEPOSIT BANK | Merger |
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