Name: | COMMUNITY BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 29 Jan 1985 (40 years ago) |
Last Annual Report: | 14 Mar 2025 (a month ago) |
Organization Number: | 0197838 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | P.O. BOX 366, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100000 |
Name | Role |
---|---|
Jamey Gay | Director |
Rufus Shoopman | Director |
Dickie Cooper | Director |
John Price | Director |
William Peyton | Director |
Eric Ralston | Director |
Luther Galloway, Jr. | Director |
Sean Slusher | Director |
WILLIAM E. ACKERMAN | Director |
GARY JOHNSON | Director |
Name | Role |
---|---|
WILLIAM E. ACKERMAN | Incorporator |
Name | Role |
---|---|
Eric J. Ralston | Officer |
Name | Role |
---|---|
Justin T. Poynter | Secretary |
Name | Role |
---|---|
Jack Johnson | President |
Name | Role |
---|---|
Joye Hunt | Treasurer |
Name | Role |
---|---|
JOYE B. HUNT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1134283 | Holding Company | Active | - | - | - | - | 120 Frontier BlvdStanford, KY 40484 |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-02-28 |
Annual Report Amendment | 2023-09-07 |
Annual Report | 2023-03-17 |
Annual Report | 2022-01-28 |
Annual Report | 2021-04-02 |
Annual Report | 2020-05-20 |
Annual Report | 2019-01-17 |
Annual Report | 2018-02-07 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State