Name: | LOG CABIN BANKERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1995 (30 years ago) |
Organization Date: | 22 Aug 1995 (30 years ago) |
Last Annual Report: | 04 Jun 2007 (18 years ago) |
Organization Number: | 0404533 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 201 NORTH MAIN STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEFFREY BALL | Registered Agent |
Name | Role |
---|---|
William Baker | Vice President |
Name | Role |
---|---|
Benjamin Brown | President |
Name | Role |
---|---|
Benjamin Brown | Director |
David Estes | Director |
Clay Corman | Director |
William Baker | Director |
Jeffrey Ball | Director |
Richard Collins | Director |
Ray Clark | Director |
Jim Edd Shearer | Director |
Name | Role |
---|---|
Jeffrey Ball | Treasurer |
Name | Role |
---|---|
Jeffrey Ball | Secretary |
Name | Role |
---|---|
CYNTHIA W. YOUNG | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-04 |
Annual Report | 2006-06-05 |
Annual Report | 2005-06-28 |
Annual Report | 2003-08-13 |
Annual Report | 2002-08-23 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-09 |
Annual Report | 1999-10-12 |
Reinstatement | 1999-03-18 |
Sources: Kentucky Secretary of State