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 |
Name | Role |
---|---|
MARK DYKES | Registered Agent |
Name | Role |
---|---|
Terry E Forcht | President |
Name | Role |
---|---|
Emily M Powell | Secretary |
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 |
Name | Role |
---|---|
STEPHEN I. WOLFF | Incorporator |
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 |
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