Name: | UNITED COMMUNITY BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 2004 (21 years ago) |
Organization Date: | 19 Mar 2004 (21 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0579696 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Medium (20-99) |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | PO BOX 209, 500 NORTH MORGAN STREET, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1650000 |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
JIM PEAK | Treasurer |
Name | Role |
---|---|
GWEN PARIS | President |
Name | Role |
---|---|
BRUCIE MOORE | Director |
KIM HUMPHREY | Director |
LYLE WALLER | Director |
STEVE HENDRIX | Director |
PAUL ALEXANDER | Director |
Chad Townsend | Director |
Robert Baird | Director |
Shannon Coughlin | Director |
Philip Clements | Director |
Steven Gough | Director |
Name | Role |
---|---|
C. BRAFORD HARRIS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 3260216 | Holding Company | Active | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-10 |
Annual Report | 2019-03-09 |
Annual Report | 2018-03-28 |
Amendment | 2017-12-06 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State