Search icon

LOG CABIN BANKERS, INC.

Company Details

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

Registered Agent

Name Role
JEFFREY BALL Registered Agent

Vice President

Name Role
William Baker Vice President

President

Name Role
Benjamin Brown President

Director

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

Treasurer

Name Role
Jeffrey Ball Treasurer

Secretary

Name Role
Jeffrey Ball Secretary

Incorporator

Name Role
CYNTHIA W. YOUNG Incorporator

Filings

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