Search icon

HANCOCK BANK AND TRUST COMPANY

Company Details

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

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

Business Information

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

Director

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

Secretary

Name Role
Thomas M Hayes Secretary

President

Name Role
Robert K Ogle President

Incorporator

Name Role
W. H. BOWNER Incorporator
A. B. SKILLMAN Incorporator
O. T. SKILLMAN Incorporator
S. P. CONRAD Incorporator
T. C. JARBOE Incorporator

Registered Agent

Name Role
CLAUDE R BADGETT Registered Agent

Licenses

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

Former Company Names

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

Assumed Names

Name Status Expiration Date
LANDMARK PARTNERS, LLC Inactive 2012-05-17
LANDMARK RESIDENTIAL MORTGAGE Inactive 2012-05-17

Filings

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