Name: | INDEPENDENT CORRESPONDENT BANKERS' BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1988 (37 years ago) |
Organization Date: | 04 Feb 1988 (37 years ago) |
Last Annual Report: | 27 Jun 2024 (10 months ago) |
Organization Number: | 0239663 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P. O. BOX 713, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JODI STACY | Director |
JON A. LAWSON | Director |
SUSAN BARBER | Director |
COREY CRAIG | Director |
TOM JONES | Director |
J MARK WOLFORD | Director |
GREG PAWLEY | Director |
MICHAEL HUNT | Director |
CHARLES D. BENNETT | Director |
COEY D. PRICHARD | Director |
Name | Role |
---|---|
Derek Hetherington | President |
Name | Role |
---|---|
CHARLES D. BENNETT | Incorporator |
G. WILLIAM HARDY | Incorporator |
COEY D. PRICHARD | Incorporator |
JON A. LAWSON | Incorporator |
C. K. STACY | Incorporator |
Name | Role |
---|---|
Corey Craig | Officer |
Name | Role |
---|---|
ROBERT P. ROSS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 27219 | Bank | Active | - | - | - | - | 107 PROGRESS DRIVEFRANKFORT, KY 40602 |
Name | Action |
---|---|
INDEPENDENT COMMUNITY BANKERS' BANK, INC. | Old Name |
BANKERS' BANK OF KENTUCKY, INC. | Old Name |
KENTUCKY INDEPENDENT BANK, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ICBB | Active | 2027-02-22 |
THE BANKERS' BANK | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-08-07 |
Amendment | 2022-09-14 |
Annual Report | 2022-04-06 |
Amendment | 2022-02-22 |
Certificate of Assumed Name | 2022-02-22 |
Registered Agent name/address change | 2021-11-17 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-24 |
Annual Report | 2019-08-08 |
Sources: Kentucky Secretary of State