Name: | COMMERCIAL BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1996 (28 years ago) |
Organization Date: | 15 Nov 1996 (28 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0424203 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | P O BOX 635, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
HOWARD B ELAM JR | Secretary |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
HANK ALLEN | President |
Name | Role |
---|---|
ANGIE HOWARD | Treasurer |
Name | Role |
---|---|
Howard B Elam Jr | Director |
Proctor Blair | Director |
Jeff Bailey | Director |
Hank Allen | Director |
Name | Role |
---|---|
ALAN S. MEEK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2538860 | Holding Company | Active | - | - | - | - | 550 Main StreetWest Liberty, KY 41472-1008 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-24 |
Annual Report Amendment | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-29 |
Annual Report | 2021-03-29 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-24 |
Annual Report | 2018-04-30 |
Sources: Kentucky Secretary of State