Name: | EAGLE FIDELITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1987 (38 years ago) |
Organization Date: | 10 Apr 1987 (38 years ago) |
Last Annual Report: | 26 Jan 2009 (16 years ago) |
Organization Number: | 0227895 |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P O BOX 1450, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3800000 |
Name | Role |
---|---|
TERRY E. FORCHT | Registered Agent |
Name | Role |
---|---|
KENNETH M. JUETT | Director |
WILLIAM F. THRELKELD | Director |
JAMES L. WEBB | Director |
THEODORE FORCHT | Director |
ROGER W ALSIP | Director |
RODNEY SHOCKLEY | Director |
TERRY E FORCHT | Director |
Name | Role |
---|---|
CYNTHIA L. STEWART | Incorporator |
Name | Role |
---|---|
ROGER W ALSIP | Secretary |
Name | Role |
---|---|
TERRY E FORCHT | President |
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 |
Name | File Date |
---|---|
Annual Report | 2009-01-26 |
Annual Report | 2008-04-16 |
Registered Agent name/address change | 2008-03-06 |
Principal Office Address Change | 2008-02-25 |
Articles of Merger | 2007-11-01 |
Annual Report | 2007-04-17 |
Annual Report | 2006-05-02 |
Annual Report | 2005-04-25 |
Annual Report | 2003-07-16 |
Annual Report | 2002-07-16 |
Sources: Kentucky Secretary of State