Search icon

MADISON BANK

Company Details

Name: MADISON BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 1996 (28 years ago)
Organization Date: 16 Sep 1996 (28 years ago)
Last Annual Report: 06 Apr 2015 (10 years ago)
Organization Number: 0421405
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 1210, RICHMOND, KY 40476-1210
Place of Formation: KENTUCKY
Authorized Shares: 1000000

President

Name Role
DEBRA G. NEAL President

Secretary

Name Role
Frank D Morrow Secretary

Director

Name Role
Michael R. Eaves Director
Michael D. Eidson Director
Randy Allen Director
J. MICHAEL BURNS Director
FRANK D. MORROW Director

Incorporator

Name Role
DR. WILLIAM R. ALLEN Incorporator
MICHAEL R. EAVES Incorporator
DEBRA G. NEAL Incorporator
MERWYN L. JACKSON Incorporator
DONALD R. SNYDER Incorporator
JOHN E. YOUNG, IV Incorporator

Chairman

Name Role
MICHAEL R EAVES Chairman

Treasurer

Name Role
DEBRA G. NEAL Treasurer

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Former Company Names

Name Action
COMMONWEALTH BANK & TRUST COMPANY Merger
KENTUCKY BANK Merger
KING SOUTHERN BANK Merger
PEOPLES STATE BANK, CHAPLIN, KY. Old Name
THE BANK - OLDHAM COUNTY, INC. Merger
(NQ) STOCK YARDS BANK & TRUST COMPANY Merger
S. Y. BANK & TRUST CO., INC. Merger
STOCK YARDS BANK Old Name
FIRST SECURITY TRUST BANK, INC. Merger
SHELBY COUNTY TRUST BANK Old Name

Assumed Names

Name Status Expiration Date
MADISON FINANCIAL SERVICES Inactive 2014-03-05

Filings

Name File Date
Annual Report 2015-04-06
Annual Report 2014-01-28
Annual Report 2013-03-20
Annual Report 2012-02-29
Annual Report 2011-03-28
Annual Report Amendment 2010-08-18
Annual Report Amendment 2010-08-02
Annual Report 2010-03-30
Registered Agent name/address change 2009-07-01
Annual Report 2009-06-29

Sources: Kentucky Secretary of State