Search icon

COMMUNITY BANK OF KENTUCKY, INC.

Company Details

Name: COMMUNITY BANK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1997 (28 years ago)
Organization Date: 14 Feb 1997 (28 years ago)
Last Annual Report: 20 Mar 2003 (22 years ago)
Organization Number: 0428639
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 106A W. JOHN ROWAN BLVD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Ken Rapier, Jr. Director
James D. Rickard Director
George M. Ballard Director

Treasurer

Name Role
Ben J. Wathen Treasurer

Secretary

Name Role
Pamela Echols Secretary

Incorporator

Name Role
A E BOWLING Incorporator
PAUL BARNES Incorporator
ROBERT C HURST Incorporator
GUTHRIE M WILSON III Incorporator
DAN R BIGGS Incorporator
JOHN S THARP Incorporator

Registered Agent

Name Role
BEN J. WATHEN Registered Agent

President

Name Role
Ben J. Wathen President

Vice President

Name Role
Patricia Thomas Vice President

Former Company Names

Name Action
FIRST FEDERAL SAVINGS BANK OF ELIZABETHTOWN, INC. Merger
COMMUNITY BANK OF SOUTHERN INDIANA, INC. Old Name
(NQ) THE FARMERS STATE BANK Merger
FIRST HEARTLAND MORTGAGE COMPANY Merger
COMMUNITY BANK OF KENTUCKY, INC. Merger
NCF BANK & TRUST CO. Old Name

Filings

Name File Date
Annual Report 2003-05-06
Annual Report 2002-04-30
Annual Report 2001-06-06
Annual Report 2000-08-07
Amendment 2000-06-29
Annual Report 1999-09-23
Statement of Change 1999-09-10
Annual Report 1998-07-27
Articles of Incorporation 1997-02-14

Sources: Kentucky Secretary of State