HANCOCK BANK AND TRUST COMPANY

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 |
Name | Role |
---|---|
CLAUDE R BADGETT | Director |
JOSEPH R. BADGETT | Director |
BENTLEY BADGETT II | Director |
T. D. HALE | Director |
W. D. CRAMMOND | Director |
F. M. HUMPHRIES | Director |
GEO. C. WILSON | Director |
THOMAS C. WILSON | Director |
Name | Role |
---|---|
BENTLEY F. BADGETT II | Chairman |
Name | Role |
---|---|
CLAUDE R BADGETT | CEO |
Name | Role |
---|---|
R. STEVEN COX | President |
Name | Role |
---|---|
AMBER L HOGG | Secretary |
Name | Role |
---|---|
GEORGE WILSON | Incorporator |
W. D. CRAMMOND | Incorporator |
GEORGE C. WILSON | Incorporator |
D. T. BEAUCHAMP | Incorporator |
F. M. HUMPHRIES | 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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State