Name: | JOHN R. TURNER HOLDING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1998 (27 years ago) |
Organization Date: | 10 Nov 1998 (27 years ago) |
Last Annual Report: | 01 Aug 2024 (10 months ago) |
Organization Number: | 0464591 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | P.O. BOX 770, JACKSON, KY 41339-0770 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Marty Snowden | President |
Name | Role |
---|---|
Julie Akemon | Secretary |
Name | Role |
---|---|
Julie Akemon | Treasurer |
Name | Role |
---|---|
Leon Hollon | Director |
Marty Snowden | Director |
Julie Akemon | Director |
Sue Clair | Director |
Earl D Clemons | Director |
Jade M Hollan | Director |
Name | Role |
---|---|
DAVID W. HARPER | Incorporator |
Name | Role |
---|---|
MARTY SNOWDEN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1142158 | Holding Company | Closed - InActive | - | - | - | - | - |
Name | Action |
---|---|
MIDDLEBURG BANCORP, INC. | Merger |
MARIE R. TURNER HOLDING COMPANY | Merger |
LINCOLN FINANCIAL BANCORP, INC. | Merger |
FSB ACQUISITION CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-15 |
Annual Report | 2020-05-14 |
Sources: Kentucky Secretary of State