Search icon

WHB HOLDINGS, LLC

Company Details

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

Member

Name Role
William B Lawson III Member
Larry B Ramey Member

Organizer

Name Role
WILLIAM H. BORDERS, II Organizer

Registered Agent

Name Role
LARRY B. RAMEY Registered Agent

Licenses

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 - -

Former Company Names

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

Assumed Names

Name Status Expiration Date
LANDMARK PARTNERS, LLC Inactive 2012-05-17
LANDMARK RESIDENTIAL MORTGAGE Inactive 2012-05-17

Filings

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