Name: | SOMERSET BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 May 1999 (26 years ago) |
Organization Date: | 07 May 1999 (26 years ago) |
Last Annual Report: | 09 Jun 2006 (19 years ago) |
Organization Number: | 0473839 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 200 SOUTH KENTUCKY AVE., P.O. Box 1450, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Terry E Forcht | President |
Name | Role |
---|---|
Dorsey G Hall, II | Chairman |
Name | Role |
---|---|
Roger W Alsip | Director |
Dorsey G Hall, II | Director |
Charles R Rapier | Director |
Terry E Forcht | Director |
Name | Role |
---|---|
TERRY E. FORCHT | Incorporator |
Name | Role |
---|---|
TERRY E. FORCHT | Registered Agent |
Name | Role |
---|---|
Charles R Rapier | Secretary |
Name | Action |
---|---|
(NQ) MW BANCORP, INC. | Merger |
BSC, INC. | Merger |
EAGLE FIDELITY, INC. | Merger |
FIRST CORBIN BANCORP, INC. | Old Name |
FIRST CORBIN DATA, INC. | Old Name |
FIRST CORBIN ACQUISITION CORP. | Merger |
WILLIAMSBURG BANCORP, INC. | Merger |
TRI-COUNTY BANCORP, INC. | Merger |
SOMERSET BANCORP, INC. | Merger |
PRP BANCORP, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2006-06-09 |
Annual Report | 2005-06-21 |
Annual Report | 2003-08-19 |
Annual Report | 2002-08-21 |
Annual Report | 2001-06-28 |
Annual Report | 2000-05-30 |
Amendment | 1999-10-07 |
Application for Certificate of Authority | 1999-05-07 |
Sources: Kentucky Secretary of State