Name: | THE PEOPLES BANK OF BULLITT COUNTY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1990 (35 years ago) |
Organization Date: | 24 Jul 1990 (35 years ago) |
Last Annual Report: | 02 Apr 2015 (10 years ago) |
Organization Number: | 0275464 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 1612 HWY. 44 EAST, P.O. BOX 247, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G WILLIAM HARDY | Chairman |
Name | Role |
---|---|
WILLIAM L DAWSON | Signature |
G WM HARDY | Signature |
Name | Role |
---|---|
J. L. BARGER | Director |
W. L. DAWSON | Director |
G. W. HARDY | Director |
MARY M. MURRAY | Director |
G WM HARDY | Director |
WILLIAM L DASWON | Director |
G WM HARDY III | Director |
PAULINE W. CUNDIFF | Director |
Name | Role |
---|---|
PAULINE W. CUNDIFF | Incorporator |
J. L. BARGER | Incorporator |
W. L. DAWSON | Incorporator |
G. W. HARDY | Incorporator |
MARY M. MURRAY | Incorporator |
Name | Role |
---|---|
GEORGE WILLIAM HARDY | Registered Agent |
Name | Role |
---|---|
WILLIAM L DAWSON | President |
Name | Role |
---|---|
ELEANOR VIRES | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1884 | Bank | Closed - Surrendered | - | - | - | - | 1612 Highway 44 EastSHEPHERDSVILLE, KY 40165 |
Department of Insurance | DOI ID 398762 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2007-04-01 | - | - |
Department of Insurance | DOI ID 398762 | Agent - Credit Life & Health | Inactive | 1995-05-17 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
TP BANK, INC. | Old Name |
THE PEOPLES BANK OF BULLITT COUNTY | Merger |
THE PEOPLES BANK SHEPHERDSVILLE, KY. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2015-12-04 |
Annual Report | 2015-04-02 |
Annual Report | 2014-02-27 |
Annual Report | 2013-02-21 |
Annual Report | 2012-02-13 |
Sources: Kentucky Secretary of State