Search icon

GREENUP BANKSHARES, INC.

Company Details

Name: GREENUP BANKSHARES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1985 (39 years ago)
Organization Date: 04 Dec 1985 (39 years ago)
Last Annual Report: 08 Jun 1992 (33 years ago)
Organization Number: 0208963
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 1627 ASHLAND RD., GREENUP, KY 41144
Place of Formation: KENTUCKY
Common No Par Shares: 600000

Registered Agent

Name Role
DAVID A. LAYNE Registered Agent

Director

Name Role
JOHN R. MCGINNIS Director
B. G. BAKER Director
RAY WELLS Director
HUBERT HARRIS Director
C. FRANK MYNES Director

Incorporator

Name Role
JOHN R. MCGINNIS Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Annual Report 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01

Sources: Kentucky Secretary of State