Search icon

FIRST GRAYSON BANCORP, INC.

Company Details

Name: FIRST GRAYSON BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 1987 (38 years ago)
Organization Date: 07 Apr 1987 (38 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0227770
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 200 SOUTH CAROL MALONE BLVD., GRAYSON, KY 41143
Place of Formation: KENTUCKY

Director

Name Role
Rodney A. Hitch Director
Eric H. Stinson Director
Whitney D. Morrow Director
Willis H. Kelley Director
Charles C. McGuire Director
J. Grant McGuire Director
Donald E. Smith Director
Dr. Paul R. Lewis Director
Bobby L. James Director
GILES F. ROBINSON Director

Secretary

Name Role
Benjamin J. Kiser Secretary

President

Name Role
Eric H. Stinson President

Incorporator

Name Role
DONALD E. SMITH Incorporator

Registered Agent

Name Role
ERIC H STINSON Registered Agent

Treasurer

Name Role
Benjamin J. Kiser Treasurer

Legal Entity Identifier

LEI Number:
2549005B6S44QVVMBU11

Registration Details:

Initial Registration Date:
2019-08-21
Next Renewal Date:
2025-09-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Assumed Names

Name Status Expiration Date
FIRST NATIONAL BANK OF GRAYSON Active 2027-08-31

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-05-25
Name Renewal 2022-08-31
Annual Report 2022-05-23
Registered Agent name/address change 2021-04-23

Sources: Kentucky Secretary of State