Name: | TOWN SQUARE BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1999 (25 years ago) |
Organization Date: | 01 Nov 1999 (25 years ago) |
Last Annual Report: | 29 Jan 2014 (11 years ago) |
Organization Number: | 0482517 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 9431 U.S. ROUTE 60, P.O. BOX 2289, ASHLAND, KY 41105-2289 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100000 |
Name | Role |
---|---|
R Bruce VanHorn | President |
Name | Role |
---|---|
Cathy Groves | Secretary |
Name | Role |
---|---|
Curtis Cassell | Director |
Shannon Wells | Director |
Tom Burnette | Director |
R Bruce VanHorn | Director |
E Thomas Cobb | Director |
John C Stewart, Jr. | Director |
Name | Role |
---|---|
F Jane Gilkerson | Treasurer |
Name | Role |
---|---|
E Thomas Cobb | Vice President |
Name | Role |
---|---|
DARRELL J. CALDWELL | Incorporator |
Name | Role |
---|---|
BRUCE VAN HORN | Registered Agent |
Name | File Date |
---|---|
Articles of Merger | 2014-03-18 |
Annual Report | 2014-01-29 |
Annual Report | 2013-02-16 |
Annual Report | 2012-03-01 |
Annual Report | 2011-02-09 |
Annual Report | 2010-01-16 |
Annual Report | 2009-01-27 |
Annual Report | 2008-01-31 |
Annual Report | 2007-01-15 |
Annual Report | 2006-02-17 |
Sources: Kentucky Secretary of State