Name: | HB SUBSIDIARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1987 (38 years ago) |
Organization Date: | 19 May 1987 (38 years ago) |
Last Annual Report: | 12 Feb 2021 (4 years ago) |
Organization Number: | 0229431 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 220 MAIN ST., P. O. BOX 129, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Name | Role |
---|---|
CLAUDE R. BADGETT | President |
Name | Role |
---|---|
GAYNEL G. PAYNE | Assistant Secretary |
Name | Role |
---|---|
CAITLIN E. MOORE | Secretary |
Name | Role |
---|---|
JOSEPH R. BADGETT | Director |
BENTLEY F. BADGETT, II | Director |
CLAUDE R. BADGETT | Director |
MARY RHEAETTA ASHBY | Director |
GARY S. BELL | Director |
C. JORDAN CLARKE | Director |
R. STEVEN COX | Director |
SHELBY S. EMMICK | Director |
TIMOTHY B. GOOCH | Director |
W. FRANK EDWARDS | Director |
Name | Role |
---|---|
CYNTHIA L. STEWART | Incorporator |
Name | Role |
---|---|
BENTLEY BADGETT, II | Registered Agent |
Name | Action |
---|---|
HANCOCK BANCORP, INC. | Old Name |
HB Subsidiary Inc. | Merger |
COMMUNITY FIRST BANCORP, INC. | Merger |
HANCOCK ACQUISITION CORP. | Merger |
Name | File Date |
---|---|
Articles of Merger | 2021-11-05 |
Articles of Merger | 2021-11-05 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2021-02-12 |
Annual Report | 2020-07-22 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-04 |
Annual Report | 2016-03-04 |
Sources: Kentucky Secretary of State