Search icon

TRI-COUNTY BANCORP, INC.

Company Details

Name: TRI-COUNTY BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1986 (39 years ago)
Organization Date: 25 Aug 1986 (39 years ago)
Last Annual Report: 09 Jun 2006 (19 years ago)
Organization Number: 0218766
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P. O. BOX 1450, CORBIN, KY 40702
Place of Formation: KENTUCKY
Authorized Shares: 30000

Secretary

Name Role
Charles R Rapier Secretary

President

Name Role
Terry E Forcht President

Chairman

Name Role
Dorsey G Hall, II Chairman

Director

Name Role
Roger W Alsip Director
Charles R Rapier Director
Dorsey G Hall, II Director
Terry E. Forcht Director
DONALD G. ASHLEY Director
CHARLES R. RAPIER Director
NELDA L. BARTON Director
DENNIS W. MYERS Director
P. BRUCE BARTON Director

Incorporator

Name Role
CYNTHIA W. YOUNG Incorporator

Registered Agent

Name Role
DORSEY G. HALL, II Registered Agent

Former Company Names

Name Action
(NQ) MW BANCORP, INC. Merger
BSC, INC. Merger
EAGLE FIDELITY, INC. Merger
FIRST CORBIN BANCORP, INC. Old Name
FIRST CORBIN DATA, INC. Old Name
FIRST CORBIN ACQUISITION CORP. Merger
WILLIAMSBURG BANCORP, INC. Merger
TRI-COUNTY BANCORP, INC. Merger
SOMERSET BANCORP, INC. Merger
PRP BANCORP, INC. Merger

Filings

Name File Date
Annual Report 2006-06-09
Annual Report 2005-06-22
Annual Report 2003-08-19
Annual Report 2002-08-21
Annual Report 2001-06-28
Annual Report 2000-05-30
Annual Report 1999-06-18
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State