Search icon

MADISON FINANCIAL CORPORATION

Company Details

Name: MADISON FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1998 (26 years ago)
Organization Date: 05 Nov 1998 (26 years ago)
Last Annual Report: 06 Apr 2015 (10 years ago)
Organization Number: 0464402
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 660 UNIVERSITY SHOPPING CENTER, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000000

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Chairman

Name Role
MICHAEL R EAVES Chairman

CFO

Name Role
DEBRA G. NEAL CFO

Treasurer

Name Role
Debra G. Neal Treasurer

President

Name Role
DEBRA G NEAL President

Director

Name Role
Michael D. Eidson Director
Michael R. Eaves Director
Michael J. Burns Director
Randy Allen Director

Incorporator

Name Role
WILLIAM M. WALTERS Incorporator

Secretary

Name Role
Frank Morrow Secretary

Former Company Names

Name Action
COMMONWEALTH BANCSHARES, INC. Merger
KENTUCKY BANCSHARES, INC. Merger
KING BANCORP, INC. Merger
S. Y. BANCORP, INC. Old Name
H. TROUTMAN MERGER SUBSIDIARY, INC. Merger
COMMONWEALTH INTERIM CORPORATON Type Conversion
COMMONWEALTH FINANCIAL CORPORATION Merger
H. MEYER MERGER SUBSIDIARY, INC. Merger
MADISON FINANCIAL CORPORATION Merger
KB ACQUISITION SUBSIDIARY, LLC Merger

Filings

Name File Date
Annual Report 2015-04-06
Annual Report 2014-01-28
Annual Report 2013-03-20
Annual Report 2012-03-06
Amendment 2012-01-27
Annual Report 2011-03-28
Annual Report Amendment 2010-08-18
Annual Report 2010-07-29
Annual Report 2009-06-29
Amendment 2009-03-11

Sources: Kentucky Secretary of State