Name: | THE CASEY COUNTY BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1988 (37 years ago) |
Organization Date: | 02 Dec 1988 (37 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0251548 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | 176 WALLACE WILKINSON BLVD., P.O. BOX 10, LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 55000 |
Name | Role |
---|---|
Robert Barry Rousey | Officer |
Name | Role |
---|---|
J MARK WOLFORD | President |
Name | Role |
---|---|
Betty Jo Bastin | Secretary |
Name | Role |
---|---|
Robert Taylor Rousey | Vice President |
Name | Role |
---|---|
William Bradford Wesley | Director |
John Mark Wolford | Director |
Mary L Carman | Director |
David F McAnelly | Director |
Johnnie E Dando | Director |
BILLY WEDDLE | Director |
DR. LEWIS E. WESLEY | Director |
LARRY T. GRIFFIN | Director |
SEGAL T. WESLEY | Director |
Robert Barry Rousey | Director |
Name | Role |
---|---|
BILLY WEDDLE | Incorporator |
DR. LEWIS E. WESLEY | Incorporator |
LARRY T. GRIFFIN | Incorporator |
SEGAL T. WESLEY | Incorporator |
ROBERT T. ROUSEY | Incorporator |
Name | Role |
---|---|
MARK WOLFORD | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 15708 | Bank | Active | - | - | - | - | 176 WALLACE WILKINSON BOULEVARDLIBERTY, KY 42539 |
Department of Insurance | DOI ID 398348 | Agent - Limited Line Credit | Active | 2020-09-25 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 398348 | Agent - Mortgage Redemption | Inactive | 1997-01-14 | - | 1998-10-09 | - | - |
Department of Insurance | DOI ID 398348 | Agent - Credit Life & Health | Inactive | 1994-04-18 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
NEW CASEY COUNTY BANK, INC. | Old Name |
THE CASEY COUNTY BANK, INC. | Merger |
THE CASEY COUNTY BANK | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-18 |
Annual Report | 2021-02-17 |
Annual Report | 2020-02-12 |
Sources: Kentucky Secretary of State