Search icon

COMMUNITY FINANCIAL OF KENTUCKY, INC.

Company Details

Name: COMMUNITY FINANCIAL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1991 (34 years ago)
Organization Date: 11 Jul 1991 (34 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0288447
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: PO BOX 850, 107 WEST MAIN STREET, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Frederick A Higdon President

Secretary

Name Role
Deborah C King Secretary

Director

Name Role
FREDERICK A. HIGDON Director
PAUL F HILPP Director
ISSAC TATUM Director
ROBERT E MILES Director
RONNIE J HARRIS Director
DEBORAH C KING Director
JOSEPH DEVER Director

Registered Agent

Name Role
FREDERICK A. HIGDON Registered Agent

Incorporator

Name Role
ROBERT P. ROSS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1928727 Holding Company Active - - - - 107 West Main StreetLebanon, KS 40033

Former Company Names

Name Action
SECURITY BANCSHARES OF MARION COUNTY, INC. Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-08-16
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-06-11
Annual Report 2018-05-17
Annual Report 2017-05-31
Annual Report 2016-05-23
Annual Report 2015-06-23

Sources: Kentucky Secretary of State