ALLIANCE BANKING COMPANY

Name: | ALLIANCE BANKING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 2003 (22 years ago) |
Organization Date: | 03 Mar 2003 (22 years ago) |
Last Annual Report: | 16 Apr 2015 (10 years ago) |
Organization Number: | 0555267 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 695 BULLION BLVD,, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3500000 |
Name | Role |
---|---|
ROBERT D FRARACCIO | Director |
DAVID CANTRELL | Director |
ANITA JONES | Director |
JERRY CATLETT | Director |
F. THOMAS HILES | Director |
ANITA S. JONES | Director |
DALE A NAPPER | Director |
DUEVILLE R WATSON | Director |
ROBERT E MILLER | Director |
RALPH D CHAMBERS | Director |
Name | Role |
---|---|
DAVID SMITH, JR. | Incorporator |
Name | Role |
---|---|
Denise Van Steenlandt | President |
Name | Role |
---|---|
Brooke W Dore | Secretary |
Name | Role |
---|---|
500 W. JEFFERSON STREET | Registered Agent |
Name | Role |
---|---|
Bill E. Gibson | CFO |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 57424 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 695 Bullion BlvdWinchester, KY 40391 |
Name | Action |
---|---|
THE WINCHESTER BANK, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIANCE BANK | Inactive | 2019-06-24 |
THE WINCHESTER BANK | Inactive | 2009-12-15 |
Name | File Date |
---|---|
Agent Resignation | 2016-03-10 |
Share Exchange | 2016-01-08 |
Certificate of Assumed Name | 2016-01-08 |
Amendment | 2015-09-01 |
Annual Report | 2015-04-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State