Search icon

THE BANK OF HARLAN

Company Details

Name: THE BANK OF HARLAN
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 28 Jan 1987 (38 years ago)
Last Annual Report: 03 Mar 2016 (9 years ago)
Organization Number: 0224982
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: 201 E. CENTRAL ST., P. O. BOX 919, HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 32500

CEO

Name Role
STEVE TOLLIVER CEO

Secretary

Name Role
BRANDI BROWNING Secretary

Vice President

Name Role
CURTIS ALLEN Vice President
LISA BROWNING Vice President

Director

Name Role
WAYNE GREENE Director
RAYBURN DOSS Director
DON PARSONS Director
MARK DAVID GOSS Director
GARY CUPP Director
C. Y. BENNETT, III Director
EDWARD L. CAWOOD Director
C. V. BENNETT, III Director
EUGENE C. CAWOOD Director
EARL F. CROUSHORN Director

Incorporator

Name Role
BILL CUDD Incorporator
PAUL SAYLOR Incorporator
EDWARD L. CAWOOD Incorporator
EUGENE C. CAWOOD Incorporator
F. F. CAWOOD, JR. Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
BANK OF CLINTON COUNTY, INC. Merger
BLUEGRASS COMMUNITY BANK, INC. Type Conversion
THE BANK OF HARLAN Merger
THE NEW BANK OF HARLAN, INC. Old Name

Filings

Name File Date
Annual Report 2016-03-03
Annual Report 2015-04-24
Annual Report 2014-04-04
Annual Report 2013-02-07
Annual Report 2012-02-14
Annual Report 2011-04-15
Amendment 2011-04-07
Annual Report 2010-03-10
Annual Report 2009-04-07
Registered Agent name/address change 2008-11-06

Sources: Kentucky Secretary of State