Name: | INDEPENDENT COMMUNITY BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 1986 (39 years ago) |
Organization Date: | 07 Jul 1986 (39 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0217031 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Medium (20-99) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 713, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10500 |
Name | Role |
---|---|
GARY TRAUGHBER | Director |
JODI STACY | Director |
GREG PAWLEY | Director |
SUSAN BARBER | Director |
KATHY SAMPLES | Director |
COREY CRAIG | Director |
DARRYL TRAYLOR | Director |
Michael Hunt | Director |
Tom Jones | Director |
Orson Oliver | Director |
Name | Role |
---|---|
ROBERT P. ROSS | Incorporator |
Name | Role |
---|---|
Derek Hetherington | President |
Name | Role |
---|---|
Robert P Ross | Secretary |
Name | Role |
---|---|
ROBERT P. ROSS | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1248005 | Holding Company | Active | - | - | - | - | 107 Progress DriveFrankfort, KY 40601-1759 |
Name | Action |
---|---|
KENTUCKY INDEPENDENT BANCORP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-08-07 |
Annual Report | 2022-08-29 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-24 |
Sources: Kentucky Secretary of State