Name: | LOUISA COMMUNITY BANK, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2006 (19 years ago) |
Organization Date: | 03 Aug 2006 (19 years ago) |
Last Annual Report: | 18 Jun 2019 (6 years ago) |
Organization Number: | 0644211 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | 4393 HIGHWAY 2565, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600000 |
Name | Role |
---|---|
JAMES H. MOORE III | Registered Agent |
Name | Role |
---|---|
Ralph Eugene Coffman, Jr. | President |
Name | Role |
---|---|
Victor Penix | Vice President |
Name | Role |
---|---|
Michael Turner | General Manager |
Courtney Maynard | General Manager |
Name | Role |
---|---|
Roger Smith | Director |
Monte Hay | Director |
David McKenzie, Jr. | Director |
Lonnie Hannah | Director |
Joseph F. Kauffman | Director |
Name | Role |
---|---|
ROGER SMITH | Incorporator |
EVERETT HANNAH | Incorporator |
DAVID MCKENZIE | Incorporator |
MONTE HAY | Incorporator |
GENE A. WILSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 58112 | Bank | Closed - InActive | - | - | - | - | 4393 Highway 2565LOUISA, KY 41230 |
Department of Insurance | DOI ID 639572 | Agent - Limited Line Credit | Inactive | 2016-02-24 | - | 2020-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-14 |
Registered Agent name/address change | 2017-06-21 |
Annual Report | 2017-06-21 |
Annual Report | 2016-07-22 |
Annual Report | 2015-05-19 |
Amendment | 2015-01-29 |
Annual Report | 2014-07-11 |
Annual Report | 2013-06-18 |
Sources: Kentucky Secretary of State