FIRST BANK AND TRUST CO. OF PRINCETON, KENTUCKY

Name: | FIRST BANK AND TRUST CO. OF PRINCETON, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1957 (68 years ago) |
Organization Date: | 27 Jun 1957 (68 years ago) |
Last Annual Report: | 01 Jul 2005 (20 years ago) |
Organization Number: | 0017489 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | P. O. BOX 379, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Jesse Correll | President |
Name | Role |
---|---|
Dann Hughes | Director |
Sam K Koltinsky, Jr | Director |
Rickie Huntsman | Director |
Charles Coleman | Director |
William R Clark | Director |
SAM KOLTINSKY | Director |
W. B. LACY | Director |
EDWIN LAMB | Director |
CHARLES RATLIFF | Director |
MURRAY W. SELL | Director |
Name | Role |
---|---|
MRS. ALENE AKIN | Incorporator |
GEORGE T. BAILEY | Incorporator |
ARNOLD T. BARNES | Incorporator |
E. L. BARNES | Incorporator |
H. W. BLADES | Incorporator |
Name | Role |
---|---|
RICKIE HUNTSMAN | Registered Agent |
Name | Action |
---|---|
SOUTH CENTRAL BANCSHARES, INC. | Merger |
FBT BANK, INC. | Merger |
FIRST SOUTHERN ACQUISITION CORP. | Merger |
HOPKINS BANCORP, INC. | Merger |
FIRST MIDWEST BANCSHARES, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-07-01 |
Articles of Merger | 2005-07-01 |
Annual Report | 2005-07-01 |
Annual Report | 2005-06-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State