Name: | UNITED COMMUNITY BANK OF WEST KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 2001 (24 years ago) |
Organization Date: | 27 Apr 2001 (24 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 0514934 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | c/o Jim Peak, PO BOX 209 500 N MORGAN ST, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 950000 |
Name | Role |
---|---|
JIM PEAK | Vice President |
Name | Role |
---|---|
Gwen Paris | President |
Name | Role |
---|---|
STEVE hENDRIX | Director |
BRUCIE MOORE | Director |
PAUL ALEXANDER | Director |
LYLE WALLER | Director |
KIM HUMPHREY | Director |
Chad Townsend | Director |
Robert Baird | Director |
Shannon Coughlin | Director |
Philip Clements | Director |
Steven Gough | Director |
Name | Role |
---|---|
BILL S. GOUGH | Incorporator |
Name | Role |
---|---|
Jim Peak | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 9668 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 123 S MAIN STDIXON, KY 42409 |
Department of Insurance | DOI ID 400886 | Agent - Limited Line Credit | Inactive | 2021-06-16 | - | 2023-04-01 | - | - |
Department of Insurance | DOI ID 400886 | Agent - Mortgage Redemption | Inactive | 1997-10-14 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 400886 | Agent - Credit Life & Health | Inactive | 1991-12-30 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
"DIXON BANK" | Merger |
PFC OF KY., INC. | Old Name |
DIXON BANK & TRUST COMPANY | Old Name |
DIXON BANK | Old Name |
Name | Status | Expiration Date |
---|---|---|
UNITED FINANCIAL SERVICES INVESTMENTS & INSURANCE | Inactive | 2016-10-12 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-22 |
Registered Agent name/address change | 2023-03-27 |
Annual Report | 2023-03-27 |
Principal Office Address Change | 2023-03-27 |
Sources: Kentucky Secretary of State