Search icon

CARDINAL BANCSHARES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1988 (37 years ago)
Organization Date: 05 Feb 1988 (37 years ago)
Last Annual Report: 22 Jul 1999 (26 years ago)
Organization Number: 0239730
Principal Office: 230 FREDERICA STREET, P. O. BOX 786, OWENSBORO, KY 423020786
Place of Formation: KENTUCKY
Common No Par Shares: 5000000

Treasurer

Name Role
JOHN A RAY Treasurer

Registered Agent

Name Role
TIMOTHY O. SHELBURNE Registered Agent

Secretary

Name Role
JOHN A RAY Secretary

Vice President

Name Role
JOHN S PENN Vice President

President

Name Role
THOMAS R BRUMLEY President

Director

Name Role
JAMES H. MAHAN, III Director

Incorporator

Name Role
JOSEPH H. TERRY Incorporator

Central Index Key

CIK number:
0000888184
Phone:
6062558300

Latest Filings

Form type:
15-12G
File number:
000-20494
Filing date:
1997-09-30
File:
Form type:
10-Q
File number:
000-20494
Filing date:
1997-08-13
File:
Form type:
10-Q
File number:
000-20494
Filing date:
1997-05-12
File:
Form type:
8-K
File number:
000-20494
Filing date:
1997-05-09
File:
Form type:
SC 13D
File number:
005-43580
Filing date:
1997-03-31
File:

Former Company Names

Name Action
INTERIM AREA CORPORATION Merger
F & P BANCSHARES, INC. Merger
LEXINGTON BANCSHARES, INC. Old Name
FIRST BANCORP OF SPRINGFIELD, INC. Merger
CARDINAL BANCSHARES, INC. Merger
F & P ACQUISITION SUB INC. Merger
CARDINAL BANCSHARES SUBSIDIARY, INC. Merger
HARCO BANKSHARES, INC. Merger
COLE HOLDING COMPANY Merger
CARDINAL ACQUISITION CORPORATION Merger

Filings

Name File Date
Dissolution 1999-11-03
Annual Report 1999-08-23
Letters 1999-01-06
Statement of Change 1998-07-13
Annual Report 1998-05-06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State