Name: | DEPOSIT BANK & TRUST CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 1908 (116 years ago) |
Organization Date: | 26 Dec 1908 (116 years ago) |
Last Annual Report: | 08 Feb 2007 (18 years ago) |
Organization Number: | 0020688 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | 102-108 NORTH PUBLIC SQUARE, P O BOX 166, GREENSBURG, KY 42743-0166 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2500 |
Name | Role |
---|---|
Joe G Shuffett | President |
Name | Role |
---|---|
Charles R Rapier | Director |
David Givens | Director |
Garth Bobrowski | Director |
ROGER ALSIP | Director |
DORSEY HALL | Director |
TED FORCHT | Director |
LEROY BRATCHER | Director |
Terry E. Forcht | Director |
J. L. HOWELL | Director |
J. A. HOBSON | Director |
Name | Role |
---|---|
WOODSON LEWIS | Incorporator |
J. L. WILSON | Incorporator |
J. W. HOBSON | Incorporator |
J. L. HOWELL | Incorporator |
Name | Role |
---|---|
J L Durham | Chairman |
Name | Role |
---|---|
Terry Forcht | Secretary |
Name | Role |
---|---|
JOE G. SHUFFETT | Registered Agent |
Name | Action |
---|---|
GREENSBURG DEPOSIT BANK & TRUST CO. | Old Name |
THE GREENSBURG DEPOSIT BANK | Old Name |
Name | Status | Expiration Date |
---|---|---|
DEPOSIT BANK & TRUST | Inactive | 2012-12-14 |
Name | File Date |
---|---|
Articles of Merger | 2007-12-28 |
Certificate of Assumed Name | 2007-12-14 |
Annual Report | 2007-02-08 |
Annual Report | 2006-03-27 |
Annual Report | 2005-02-23 |
Amendment | 2003-08-08 |
Annual Report | 2003-05-30 |
Annual Report | 2002-04-22 |
Annual Report | 2001-04-16 |
Annual Report | 2000-05-03 |
Sources: Kentucky Secretary of State