Search icon

COLUMBIA BANCSHARES, INC.

Company Details

Name: COLUMBIA BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Nov 1984 (40 years ago)
Organization Date: 27 Nov 1984 (40 years ago)
Last Annual Report: 28 Jan 2025 (3 months ago)
Organization Number: 0195843
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 144 PUBLIC SQUARE, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
MARK DYKES Registered Agent

President

Name Role
Terry E Forcht President

Secretary

Name Role
Emily M Powell Secretary

Director

Name Role
Terry E Forcht Director
Stephen F Hill Director
Patricia F Huff Director
Gregory P Hill Director
Suzanne Farmer Director
James D Huff Director
Mark Dykes Director
Tommy Grider Director
Emily M Powell Director
Roger Alsip Director

Incorporator

Name Role
STEPHEN I. WOLFF Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1132140 Holding Company Active - - - - 144 Public SquareColumbia, KY 42728

Filings

Name File Date
Annual Report 2025-01-28
Annual Report 2024-01-25
Principal Office Address Change 2024-01-25
Annual Report Amendment 2024-01-25
Annual Report 2023-01-26
Annual Report 2022-01-14
Annual Report 2021-02-09
Registered Agent name/address change 2020-02-21
Annual Report 2020-02-21
Annual Report 2019-02-12

Sources: Kentucky Secretary of State