BANCKENTUCKY, INC.
| Name: | BANCKENTUCKY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 18 Sep 1998 (27 years ago) |
| Organization Date: | 18 Sep 1998 (27 years ago) |
| Last Annual Report: | 15 May 2024 (a year ago) |
| Organization Number: | 0458210 |
| Industry: | Holding and other Investment Offices |
| Number of Employees: | Medium (20-99) |
| ZIP code: | 42071 |
| City: | Murray |
| Primary County: | Calloway County |
| Principal Office: | 405 SOUTH 12TH STREET, P.O. BOX 1300, MURRAY, KY 42071 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1500000 |
| Name | Role |
|---|---|
| Ronald D. Gibson | President |
| Name | Role |
|---|---|
| Jerry D. Smith | Secretary |
| Name | Role |
|---|---|
| Ronnie Gibson | Director |
| David Taylor | Director |
| Charles Tucker | Director |
| Robert Swift | Director |
| Tripp Furches | Director |
| Stuart Poston | Director |
| Charles S. Story | Director |
| Richard W. Jones | Director |
| Jerry Don Smith | Director |
| Name | Role |
|---|---|
| PEGGY J. TIPTON | Incorporator |
| Name | Role |
|---|---|
| RICHARD W. JONES | Registered Agent |
| Name | Action |
|---|---|
| TMB Merger Corporation | Merger |
| THE MURRAY BANC HOLDING COMPANY, LLC | Merger |
| MBHC ACQUISITION, LLC | Old Name |
| THE MURRAY BANC HOLDING COMPANY, INC. | Merger |
| Name | File Date |
|---|---|
| Annual Report | 2024-05-15 |
| Registered Agent name/address change | 2023-10-05 |
| Annual Report | 2023-06-08 |
| Annual Report | 2022-05-16 |
| Annual Report | 2021-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State