Search icon

BANK OF DANVILLE AND TRUST COMPANY

Company Details

Name: BANK OF DANVILLE AND TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1922 (103 years ago)
Organization Date: 09 Aug 1922 (103 years ago)
Last Annual Report: 27 Jun 1995 (30 years ago)
Organization Number: 0003685
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 121 SOUTH 4TH STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
DR. K. B. DANIEL, JR. Director
JOE GIBSON Director
CHESTER E. MAXEY Director
JACK M. SMITH, JR. Director
GENE F. WORTHINGTON Director

Incorporator

Name Role
T. S. ISBELL Incorporator
VIRGIL POPPLEWELL Incorporator
J. D. COMBEST Incorporator
H. C. CATRON Incorporator
A. L. HARMON Incorporator

Registered Agent

Name Role
JOHN E. SOPER, III Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399984 Agent - Credit Life & Health Inactive 1993-03-31 - 1998-12-30 - -

Former Company Names

Name Action
BANK OF DANVILLE Old Name
THE OLD BANK Merger
CITIZENS BANK OF JUNCTION CITY Old Name

Assumed Names

Name Status Expiration Date
BANK OF DANVILLE Inactive -

Filings

Name File Date
Letters 1996-03-12
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-14
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Amendment 1990-02-22

Sources: Kentucky Secretary of State