Search icon

THE PADUCAH BANK AND TRUST COMPANY

Company Details

Name: THE PADUCAH BANK AND TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1947 (78 years ago)
Organization Date: 14 Aug 1947 (78 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0039503
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 555 JEFFERSON ST, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 300

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SAFEUWZGC3V9 2025-01-21 555 JEFFERSON STREET, PADUCAH, KY, 42001, 1088, USA 555 JEFFERSON ST STE 1, PADUCAH, KY, 42001, 1088, USA

Business Information

URL www.paducahbank.com
Division Name PADUCAH BANK
Division Number 01
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-24
Initial Registration Date 2015-02-10
Entity Start Date 1947-08-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARREN CANTLAY
Role CFO
Address P. O. BOX 2600, PADUCAH, KY, 42002, 1088, USA
Government Business
Title PRIMARY POC
Name DARREN CANTLAY
Role CFO
Address P. O. BOX 2600, PADUCAH, KY, 42002, 1088, USA
Past Performance Information not Available

Officer

Name Role
Blake Vandermeulen Officer
Darren Cantlay Officer
John Ellis Officer
Joseph H Framptom Officer

Incorporator

Name Role
LANCE DOSSETT Incorporator
M. O. DEJARNATT Incorporator
NEAL BURTON Incorporator
HENRY HENNEBERGER Incorporator
WILLIAM F. ROTTGERING Incorporator

Director

Name Role
Conner B Framptom Director
J. Kyle Turnbo Director
Matthew Snow Director
Steven A. Powless Director
Cory T. Hicks Director
HENRY HENNEBERGER Director
LANCE DOSSETT Director
HENRY KENNEBERGER Director
Charles W Ransler Director
Meredith L Schroeder Director

President

Name Role
Mardie R Herndon, Jr. President

Secretary

Name Role
Nikki Fuller Secretary

Registered Agent

Name Role
NIKKI FULLER Registered Agent

Former Company Names

Name Action
THE PADUCAH BANK, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
WOW MORTGAGE COMPANY Inactive 2016-06-09
PADUCAH FINANCIAL CONSULTANTS Inactive 2015-05-18
PB INVESTMENT SERVICES Inactive 2007-08-16

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-05-18
Annual Report 2022-06-14
Annual Report 2021-05-19
Amendment 2020-07-25
Annual Report 2020-04-20
Annual Report 2019-04-18
Annual Report 2018-04-18
Annual Report 2017-04-20
Annual Report 2016-03-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 250
Executive 2024-10-14 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 250

Sources: Kentucky Secretary of State