Search icon

EAGLE BANK,INC.

Company Details

Name: EAGLE BANK,INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1987 (38 years ago)
Organization Date: 30 Jul 1987 (38 years ago)
Last Annual Report: 17 Apr 2007 (18 years ago)
Organization Number: 0232169
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 203-205 S. MAIN ST., WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 125000

President

Name Role
D W Rich President

Vice President

Name Role
R W Wood Vice President

Secretary

Name Role
R W Wood Secretary

Chairman

Name Role
W M Stanley Chairman

Director

Name Role
K M Juett Director
W F THRELKELD Director
W K RICH Director
W C WILSON Director
J J HALE Director
ROBERT K. BRUCE Director
J. L. WEBB Director
WILLIAM C. WILSON Director
WILLIAM PYLES Director
WILLIAM K. RICH Director

CEO

Name Role
D W RICH CEO

Signature

Name Role
DENNIS W RICH Signature

Incorporator

Name Role
WILLIAM K. RICH Incorporator
WILLIAM PILES Incorporator
WILLIAM M. STANLEY Incorporator
WILLIAM F. THRELKELD Incorporator
WILLIAM C. WILSON Incorporator

Registered Agent

Name Role
DENNIS W. RICH Registered Agent

Former Company Names

Name Action
THE BANK OF WILLIAMSTOWN Merger
EF BANK, INC. Old Name

Assumed Names

Name Status Expiration Date
EAGLE BANK Inactive 2008-07-15

Filings

Name File Date
Articles of Merger 2007-12-28
Annual Report 2007-04-17
Annual Report 2006-05-02
Annual Report 2005-04-25
Annual Report 2003-07-16
Name Renewal 2003-01-17
Annual Report 2002-07-16
Annual Report 2001-07-24
Annual Report 2000-05-25
Annual Report 1999-06-11

Sources: Kentucky Secretary of State