Name: | OHIO COUNTY COMMUNITY BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 1991 (33 years ago) |
Organization Date: | 24 Dec 1991 (33 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0294590 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | 830 S. MAIN ST., P. O. BOX 225, HARTFORD, KY 423470225 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
SHANNON D COOMBS | Registered Agent |
Name | Role |
---|---|
GARY W MILLER | Director |
ROBERT HIGDON | Director |
ANDY ALAN ANDERSON | Director |
SHANNON D COOMBS | Director |
Britney L Keele | Director |
IAN ANDERSON | Director |
JAMES H. HIGGINBOTHAM | Director |
GARY W. MILLER | Director |
Name | Role |
---|---|
Shannon D Coombs | President |
Name | Role |
---|---|
Britney L Keele | Secretary |
Name | Role |
---|---|
JAMES H. HIGGINBOTHAM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1951127 | Holding Company | Active | - | - | - | - | 830 South Main StreetHartford, KY 42347-0225 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-08-17 |
Registered Agent name/address change | 2022-08-17 |
Annual Report | 2021-02-09 |
Annual Report | 2020-04-01 |
Annual Report | 2019-08-09 |
Annual Report | 2018-07-24 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State