Search icon

PORT WILLIAM BANCSHARES, INC.

Headquarter

Company Details

Name: PORT WILLIAM BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1998 (26 years ago)
Organization Date: 04 Nov 1998 (26 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0464349
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 604 HIGHLAND AVE., CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Authorized Shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of PORT WILLIAM BANCSHARES, INC., NEW YORK 2330005 NEW YORK

Director

Name Role
Bill R Osborne Director
Laurence E Tarvestad Director
Susan E Roberts Director
Jeffery C Woods Director
Hywel L Thomas Director
Heather L Wheatley Director
Bentley D Bush Director
Patrick R Hughes Director
Gregory D Goff Director
Bradley C. McNeal Director

President

Name Role
Hywel L Thomas President

Registered Agent

Name Role
GREGORY D. GOFF Registered Agent

Vice President

Name Role
Jeffery C Woods Vice President

Officer

Name Role
Gregory D Goff Officer

Secretary

Name Role
Laurence E Tarvestad Secretary

Incorporator

Name Role
MALCOLM L. CARRACO Incorporator

Assumed Names

Name Status Expiration Date
FIRST NATIONAL BANK OF KENTUCKY Inactive 2022-01-10

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-28
Annual Report 2023-05-02
Certificate of Assumed Name 2022-02-24
Annual Report 2022-02-23
Annual Report 2021-02-09
Amendment 2020-02-25
Annual Report 2020-02-21
Annual Report 2019-04-19
Annual Report 2018-05-05

Sources: Kentucky Secretary of State