Search icon

BANCKENTUCKY, INC.

Company Details

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

Secretary

Name Role
Jerry D. Smith Secretary

Director

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

President

Name Role
Ronald D. Gibson President

Incorporator

Name Role
PEGGY J. TIPTON Incorporator

Registered Agent

Name Role
RICHARD W. JONES Registered Agent

Former Company Names

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

Filings

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
Annual Report 2020-03-23
Annual Report 2019-09-07
Annual Report 2018-04-25
Amendment 2018-01-05
Articles of Merger 2017-12-27

Sources: Kentucky Secretary of State