Search icon

INDEPENDENT CORRESPONDENT BANKERS' BANK, INC.

Company Details

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

Director

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

President

Name Role
Derek Hetherington President

Incorporator

Name Role
CHARLES D. BENNETT Incorporator
G. WILLIAM HARDY Incorporator
COEY D. PRICHARD Incorporator
JON A. LAWSON Incorporator
C. K. STACY Incorporator

Officer

Name Role
Corey Craig Officer

Registered Agent

Name Role
ROBERT P. ROSS Registered Agent

Licenses

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

Former Company Names

Name Action
INDEPENDENT COMMUNITY BANKERS' BANK, INC. Old Name
BANKERS' BANK OF KENTUCKY, INC. Old Name
KENTUCKY INDEPENDENT BANK, INC. Old Name

Assumed Names

Name Status Expiration Date
ICBB Active 2027-02-22
THE BANKERS' BANK Inactive 2008-07-15

Filings

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