Name: | PEOPLES BANK & TRUST COMPANY OF HAZARD |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1923 (102 years ago) |
Organization Date: | 06 Feb 1923 (102 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0040801 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | P.O. BOX 989, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Jeffery L Smith | President |
Name | Role |
---|---|
Brien G Freeman | Director |
Martin B Snowden | Director |
Brenna Richardson | Director |
John H Blackburn | Director |
Jeffery J Holliday | Director |
Michael D Prater | Director |
Jeffery L Smith | Director |
CLAUDE V. COOPER, JR. | Director |
IRENE S. HANCOCK | Director |
G. E. PARKER | Director |
Name | Role |
---|---|
JOHN WATTS | Incorporator |
J. A. ROAN | Incorporator |
C. G. BOWMAN | Incorporator |
WM. J. BROWN | Incorporator |
WM. J. BRON | Incorporator |
J. A. FOAN | Incorporator |
Name | Role |
---|---|
Shirlene C Taylor | Secretary |
Name | Role |
---|---|
John H Blackburn | Officer |
Name | Role |
---|---|
JEFFERY L. SMITH | Registered Agent |
Name | Action |
---|---|
PEOPLES BANK HAZARD | Old Name |
FIRST STATE BANK OF VICCO, KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-07-03 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-23 |
Annual Report | 2020-05-26 |
Sources: Kentucky Secretary of State