Search icon

LEWISBURG BANCSHARES CORPORATION

Headquarter

Company Details

Name: LEWISBURG BANCSHARES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1987 (38 years ago)
Organization Date: 23 Feb 1987 (38 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0225978
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 287 N MAIN ST, PO BOX 278, LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Authorized Shares: 60000

Links between entities

Type Company Name Company Number State
Headquarter of LEWISBURG BANCSHARES CORPORATION, NEW YORK 1212446 NEW YORK

Director

Name Role
THOMAS B. BROWN III Director
FRED G. GREENE Director
BETH MCKINNEY Director
TREVOR CHRISTIAN Director
BILL MCREYNOLDS Director
RICKY HOLLOWAY Director
EDNA HUGHES Director
BARRY WRIGHT Director

Incorporator

Name Role
FRED G. GREENE Incorporator

Registered Agent

Name Role
EDNA HUGHES Registered Agent

Vice President

Name Role
EDNA HUGHES Vice President

President

Name Role
BETH MCKINNEY President

Secretary

Name Role
TREVOR CHRISTIAN Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1250071 Holding Company Active - - - - 287 South Main StreetLewisburg, KY 42256

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-05-10
Annual Report 2021-05-06
Annual Report 2020-05-06
Annual Report 2019-04-30
Annual Report 2018-05-29
Annual Report 2017-04-24
Annual Report 2016-03-09
Registered Agent name/address change 2016-03-09

Sources: Kentucky Secretary of State