Search icon

BANKS GROCERY COMPANY

Branch

Company Details

Name: BANKS GROCERY COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1987 (38 years ago)
Authority Date: 14 Jul 1987 (38 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Branch of: BANKS GROCERY COMPANY, ILLINOIS (Company Number LLC_00335487)
Organization Number: 0231542
Industry: Food Stores
Number of Employees: Large (100+)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: P O BOX 7929, 2969 JACKSON STREET, PADUCAH, KY 42002-7929
Place of Formation: ILLINOIS

Director

Name Role
J Dale Farley Director
James E Banks Director
HB Banks Director
H. BURTON BANKS, JR. Director
BETH F. BANKS Director
GENEVA P. BANKS Director
HAROLD B. BANKS, SR. Director

Vice President

Name Role
HB Banks Vice President

Secretary

Name Role
J Dale Farley Secretary

President

Name Role
James E Banks President

Incorporator

Name Role
GEORGE H. STEGER Incorporator
LELAH M. STEGER Incorporator
HAROLD A. JONES Incorporator

Registered Agent

Name Role
J DALE FARLEY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 073-NQ-5123 NQ Retail Malt Beverage Package License Active 2025-01-02 2015-09-04 - 2026-01-31 2855 Lone Oak Rd, Paducah, McCracken, KY 42003
Department of Alcoholic Beverage Control 073-NQ-2898 NQ Retail Malt Beverage Package License Active 2025-01-02 2013-06-25 - 2026-01-31 2969 Jackson St, Paducah, McCracken, KY 42003

Assumed Names

Name Status Expiration Date
BANKS MARKET Inactive 2022-11-16
CASHSAVER #3491 Inactive 2017-05-21
SUPERVALU FOODS Inactive 2016-01-25

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-28
Annual Report 2023-04-04
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-03-03
Annual Report 2019-04-02
Annual Report 2018-09-06
Name Renewal 2017-05-22
Annual Report 2017-03-06

Sources: Kentucky Secretary of State