Search icon

BANK OF DANVILLE AND TRUST COMPANY

Company Details

Name: BANK OF DANVILLE AND TRUST COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
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
Primary County: Boyle
Principal Office: 121 SOUTH 4TH STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
JOHN E. SOPER, III Registered Agent

Incorporator

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

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

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 No data

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

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State