Search icon

LEWISBURG BANKING COMPANY

Company Details

Name: LEWISBURG BANKING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1988 (37 years ago)
Organization Date: 14 Jun 1988 (37 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0244979
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 287 N. MAIN ST., P.O. BOX 278, LEWISBURG, KY 42256
Place of Formation: KENTUCKY
Authorized Shares: 12000

Officer

Name Role
JAMES JUSTICE Officer
KRISTI HARPER Officer

Director

Name Role
Bill McReynolds Director
WILLIAM S. GOWER Director
REBECCA KENNER Director
BILLY E. MCKINNEY Director
ROY B. MCENDRE, M.D. Director
Beth McKinney Director
Ricky Holloway Director
Edna Hughes Director
Barry Wright Director
Trevor Christian Director

Incorporator

Name Role
BILLY E. MCKINNEY Incorporator
ELDU MCGEHEE Incorporator
REBECCA KENNER Incorporator
ROBERT KENNETH COLEMAN Incorporator
WILLIAM GOWER Incorporator

President

Name Role
EDNA HUGHES President

Vice President

Name Role
TREVOR CHRISTIAN Vice President
TERESA HENDRIX Vice President

Registered Agent

Name Role
EDNA HUGHES Registered Agent

Former Company Names

Name Action
LEWISBURG ACQUISITION BANK, INC. Old Name
LEWISBURG BANKING COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-05-10
Annual Report 2021-05-06
Annual Report 2020-05-06

Sources: Kentucky Secretary of State