Search icon

HANCOCK BANK AND TRUST COMPANY

Company claim

Is this your business?

Get access!

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

Director

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

Chairman

Name Role
BENTLEY F. BADGETT II Chairman

CEO

Name Role
CLAUDE R BADGETT CEO

President

Name Role
R. STEVEN COX President

Secretary

Name Role
AMBER L HOGG Secretary

Incorporator

Name Role
GEORGE WILSON Incorporator
W. D. CRAMMOND Incorporator
GEORGE C. WILSON Incorporator
D. T. BEAUCHAMP Incorporator
F. M. HUMPHRIES Incorporator

Registered Agent

Name Role
CLAUDE R BADGETT Registered Agent

Unique Entity ID

Unique Entity ID:
LBH1BEGHWCW8
CAGE Code:
8WEN8
UEI Expiration Date:
2022-02-24

Business Information

Activation Date:
2021-03-15
Initial Registration Date:
2021-02-24

Form 5500 Series

Employer Identification Number (EIN):
610220050
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
96
Sponsors Telephone Number:

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

Court Cases

Court Case Summary

Filing Date:
2018-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
HANCOCK BANK AND TRUST COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State