Name: | PEOPLES BANCORP OF WINCHESTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1989 (36 years ago) |
Organization Date: | 04 Apr 1989 (36 years ago) |
Last Annual Report: | 15 Apr 1998 (27 years ago) |
Organization Number: | 0256881 |
Principal Office: | P. O. BOX 600, WINCHESTER, KY 403920600 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 75000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEOPLES BANCORP OF WINCHESTER, INC., NEW YORK | 756794 | NEW YORK |
Headquarter of | PEOPLES BANCORP OF WINCHESTER, INC., NEW YORK | 835160 | NEW YORK |
Name | Role |
---|---|
William H Pitt jr | Treasurer |
Name | Role |
---|---|
Eugene T Woestman | Vice President |
Name | Role |
---|---|
Ralph L Oliver | President |
Name | Role |
---|---|
RALPH L. OLIVER | Director |
Name | Role |
---|---|
WALTER R. BYRNE, JR. | Incorporator |
Name | Role |
---|---|
WILLIAM H. PITT, JR. | Registered Agent |
Name | Role |
---|---|
S Dudley Taylor | Secretary |
Name | Action |
---|---|
PEOPLES BANCORP OF WINCHESTER, INC. | Merger |
ONB CORPORATION | Old Name |
AREA BANCSHARES CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Share Exchange | 1989-07-28 |
Sources: Kentucky Secretary of State