Name: | HANCOCK BANK AND TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1917 (108 years ago) |
Organization Date: | 02 Jul 1917 (108 years ago) |
Last Annual Report: | 24 May 2021 (4 years ago) |
Organization Number: | 0021682 |
ZIP code: | 42348 |
City: | Hawesville |
Primary County: | Hancock County |
Principal Office: | P. O. BOX 129, HAWESVILLE, KY 42348 |
Principal Office: | P. O. BOX 129, HAWESVILLE, KY 42348 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 30 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LBH1BEGHWCW8 | 2022-02-24 | 2501 CROSSINGS BLVD STE 250, BOWLING GREEN, KY, 42104, 5476, USA | 2501 CROSSINGS BLVD STE 250, BOWLING GREEN, KY, 42104, 5476, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-15 |
Initial Registration Date | 2021-02-24 |
Entity Start Date | 1917-07-02 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | AARON WOOSLEY |
Address | 2501 CROSSINGS BLVD, SUITE 250, BOWLING GREEN, KY, 42104, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | AARON WOOSLEY |
Address | 2501 CROSSINGS BLVD, SUITE 250, BOWLING GREEN, KY, 42104, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Joseph R Badgett | Director |
Choctaw B Badgett | Director |
James Douglas Wallace | Director |
Thomas M Hayes | Director |
Russell Badgett III | Director |
W. A. BOWNER | Director |
A. B. SKILLMAN | Director |
A. B.SKILLMAN | Director |
O. T. SKILLMAN | Director |
S. P. CONRAD | Director |
Name | Role |
---|---|
Thomas M Hayes | Secretary |
Name | Role |
---|---|
Robert K Ogle | President |
Name | Role |
---|---|
W. H. BOWNER | Incorporator |
A. B. SKILLMAN | Incorporator |
O. T. SKILLMAN | Incorporator |
S. P. CONRAD | Incorporator |
T. C. JARBOE | Incorporator |
Name | Role |
---|---|
CLAUDE R BADGETT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 8128 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 220 MAIN STREETHAWESVILLE, KY 42348 |
Name | Action |
---|---|
WHB HOLDINGS, LLC | Merger |
(NQ) COMMUNITY FIRST BANK | Merger |
BANK OF CLOVERPORT | Merger |
BRECKINRIDGE BANK | Merger |
HAWESVILLE DEPOSIT BANK | Old Name |
BRECKINRIDGE-BANK OF CLOVERPORT | Old Name |
Name | Status | Expiration Date |
---|---|---|
LANDMARK PARTNERS, LLC | Inactive | 2012-05-17 |
LANDMARK RESIDENTIAL MORTGAGE | Inactive | 2012-05-17 |
Name | File Date |
---|---|
Articles of Merger | 2021-11-05 |
Annual Report | 2021-05-24 |
Registered Agent name/address change | 2020-09-01 |
Annual Report | 2020-07-23 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-24 |
Annual Report | 2017-06-14 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-08 |
Annual Report | 2014-04-11 |
Sources: Kentucky Secretary of State