Name: | WHB HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 2007 (18 years ago) |
Organization Date: | 27 Feb 2007 (18 years ago) |
Last Annual Report: | 19 Aug 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0658441 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | 220 MAIN STREET, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William B Lawson III | Member |
Larry B Ramey | Member |
Name | Role |
---|---|
WILLIAM H. BORDERS, II | Organizer |
Name | Role |
---|---|
LARRY B. RAMEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 11357 | Bank | Closed - InActive | - | - | - | - | - |
Department of Insurance | DOI ID 400575 | Agent - Limited Line Credit | Inactive | 2002-01-22 | - | 2006-04-28 | - | - |
Department of Insurance | DOI ID 400575 | Agent - Credit Life & Health | Inactive | 1994-08-29 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
WHB HOLDINGS, LLC | Merger |
(NQ) COMMUNITY FIRST BANK | Merger |
HAWESVILLE DEPOSIT BANK | Old Name |
BRECKINRIDGE BANK | Merger |
BRECKINRIDGE-BANK OF CLOVERPORT | Old Name |
BANK OF CLOVERPORT | Merger |
Name | Status | Expiration Date |
---|---|---|
LANDMARK PARTNERS, LLC | Inactive | 2012-05-17 |
LANDMARK RESIDENTIAL MORTGAGE | Inactive | 2012-05-17 |
Name | File Date |
---|---|
Annual Report | 2009-08-19 |
Amendment | 2009-05-13 |
Registered Agent name/address change | 2009-05-11 |
Principal Office Address Change | 2009-05-11 |
Annual Report | 2008-09-03 |
Certificate of Assumed Name | 2007-05-17 |
Certificate of Assumed Name | 2007-05-17 |
Articles of Organization | 2007-02-27 |
Sources: Kentucky Secretary of State