Name: | BANK OF BUFFALO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1988 (36 years ago) |
Organization Date: | 16 Dec 1988 (36 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0252131 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42716 |
City: | Buffalo |
Primary County: | Larue County |
Principal Office: | P O BOX 39, 2441 GREENSBRUG RD., BUFFALO, KY 42716 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Carrie A Warren | President |
Name | Role |
---|---|
R Brent Wright | Director |
RONALD L. WRIGHT | Director |
NORMA WELLS | Director |
JAMES D. LARUE, JR. | Director |
L. H. ROGERS | Director |
HOWARD RAGLAND | Director |
Price Smith | Director |
CARRIE WARREN | Director |
Caleb Ragland | Director |
GARY CLIFFORD | Director |
Name | Role |
---|---|
RONDAL L. WRIGHT | Incorporator |
NORMA WELLS | Incorporator |
JAMES D. LARUE, JR. | Incorporator |
L. H. ROGERS | Incorporator |
HOWARD RAGLAND | Incorporator |
Name | Role |
---|---|
RONDAL L. WRIGHT | Registered Agent |
Name | Role |
---|---|
Paul Dangerfield | Secretary |
Name | Role |
---|---|
Donna Salsman | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2733 | Bank | Active | - | - | - | - | 2441 Greensburg RoadBuffalo, KY 42716 |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-04 |
Annual Report | 2021-06-02 |
Annual Report | 2020-03-04 |
Sources: Kentucky Secretary of State