Search icon

BANK OF BUFFALO, INC.

Company Details

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

President

Name Role
Carrie A Warren President

Director

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

Incorporator

Name Role
RONDAL L. WRIGHT Incorporator
NORMA WELLS Incorporator
JAMES D. LARUE, JR. Incorporator
L. H. ROGERS Incorporator
HOWARD RAGLAND Incorporator

Registered Agent

Name Role
RONDAL L. WRIGHT Registered Agent

Secretary

Name Role
Paul Dangerfield Secretary

Vice President

Name Role
Donna Salsman Vice President

Form 5500 Series

Employer Identification Number (EIN):
610145919
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Licenses

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

Filings

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