Search icon

WILLIAMSBURG BANCORP, INC.

Company Details

Name: WILLIAMSBURG BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 1991 (34 years ago)
Organization Date: 19 Feb 1991 (34 years ago)
Last Annual Report: 09 Jun 2006 (19 years ago)
Organization Number: 0282992
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P. O. BOX 1450, CORBIN, KY 40702
Place of Formation: KENTUCKY
Authorized Shares: 30000

Incorporator

Name Role
TERRY E. FORCHT Incorporator

Registered Agent

Name Role
TERRY E. FORCHT Registered Agent

President

Name Role
Terry E Forcht President

Chairman

Name Role
Dorsey G Hall, II Chairman

Secretary

Name Role
Charles R Rapier Secretary

Director

Name Role
Terry E Forcht Director
Dorsey G Hall, II Director
Charles R Rapier Director
Roger W Alsip Director

Former Company Names

Name Action
(NQ) MW BANCORP, INC. Merger
BSC, INC. Merger
EAGLE FIDELITY, INC. Merger
FIRST CORBIN BANCORP, INC. Old Name
FIRST CORBIN DATA, INC. Old Name
FIRST CORBIN ACQUISITION CORP. Merger
WILLIAMSBURG BANCORP, INC. Merger
TRI-COUNTY BANCORP, INC. Merger
SOMERSET BANCORP, INC. Merger
PRP BANCORP, INC. Merger

Filings

Name File Date
Annual Report 2006-06-09
Annual Report 2005-06-20
Annual Report 2003-08-19
Annual Report 2002-08-21
Annual Report 2001-06-28
Annual Report 2000-05-30
Annual Report 1999-06-18
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State