Name: | PBIB CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2007 (18 years ago) |
Organization Date: | 14 Jun 2007 (18 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Organization Number: | 0666780 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2500 EASTPOINT PARKWAY, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Hayward Spinks | Director |
Joe Wheeler | Director |
DONNA HARMON | Director |
NANCY SPINKS | Director |
MARTHA CLARK | Director |
MARSHALL BARNES | Director |
Name | Role |
---|---|
Patricia B Wheeler | Chairman |
Name | Role |
---|---|
Karen Glenn | Secretary |
Name | Role |
---|---|
PATRICIA B WHEELER | Signature |
Name | Role |
---|---|
MARSHALL BARNES | Incorporator |
Name | Role |
---|---|
MARY ELLEN TAYLOR | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1095825 | Holding Company | Closed - InActive | - | - | - | - | - |
Name | Action |
---|---|
OHIO COUNTY BANCSHARES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2023-04-07 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2021-09-29 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-26 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-28 |
Annual Report | 2016-02-18 |
Annual Report | 2015-04-14 |
Sources: Kentucky Secretary of State