Search icon

KENTUCKY TRUST BANK

Company Details

Name: KENTUCKY TRUST BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1890 (135 years ago)
Organization Date: 25 Feb 1890 (135 years ago)
Last Annual Report: 02 Jul 2007 (18 years ago)
Organization Number: 0003491
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: P. O. BOX 67, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
Patricia Wheeler Director
Joe Wheeler Director
Hayward Spinks Director
RODNEY ROGERS Director

President

Name Role
DONNA HARMON President

Signature

Name Role
PATRICIA B. WHEELER Signature

Incorporator

Name Role
MARSHALL BARNS Incorporator
NOAH PHELPS JR. Incorporator

Registered Agent

Name Role
PATRICIA B. WHEELER Registered Agent

Former Company Names

Name Action
LIMESTONE BANK, INC. Merger
CITIZENS DEPOSIT BANK AND TRUST, INC. Merger
PBI BANK, INC. Old Name
(NQ) THE FIRST NATIONAL BANK OF JACKSON Merger
FARMERS-DEPOSIT BANK, EMINENCE, KENTUCKY Merger
(NQ) OHIO RIVER BANK Merger
BANK OF GERMANTOWN Merger
C D INTERIM BANK, INC. Old Name
KENTUCKY TRUST BANK Merger
THE CENTRAL BANK USA, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY TRUST LENDING Inactive 2010-10-19
BEAVER DAM DEPOSIT BANK Inactive 2009-09-13

Filings

Name File Date
Annual Report 2007-07-02
Statement of Change 2007-07-02
Annual Report 2006-07-07
Certificate of Assumed Name 2005-10-19
Annual Report 2005-03-15
Annual Report 2003-06-19
Annual Report 2002-03-28
Annual Report 2001-05-21
Annual Report 2000-08-24
Certificate of Assumed Name 1999-09-13

Sources: Kentucky Secretary of State