Search icon

PEOPLES BANK & TRUST COMPANY OWENTON

Company Details

Name: PEOPLES BANK & TRUST COMPANY OWENTON
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Mar 1902 (123 years ago)
Organization Date: 05 Mar 1902 (123 years ago)
Last Annual Report: 16 May 2019 (6 years ago)
Organization Number: 0040804
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: P. O. BOX 8, NORTH MAIN ST., OWENTON, KY 40359
Place of Formation: KENTUCKY
Authorized Shares: 12000

Director

Name Role
A. J. CUBBAGE Director
W. L. CAMMACKS Director
LON WATSON Director
James F Bush Director
Charles E Carter Director
J Todd Marston Director
Todd M Spurgeon Director
F. M. MCNEAL Director
James W Beach Director
Samuel T Beach Director

Incorporator

Name Role
W. J. WATSON Incorporator
W. A. LEE Incorporator
W. P. SWOPE Incorporator
J. W. CAMMACK Incorporator
J. W. GAYLE Incorporator

Registered Agent

Name Role
CATHY ALFORD Registered Agent

Secretary

Name Role
Cathy M Alford Secretary

President

Name Role
James W Beach President

Former Company Names

Name Action
CITIZENS FIRST BANK, INC. Merger
FIRST SECURITY BANK, INC. Merger
PEOPLES BANK & TRUST COMPANY OWENTON Merger
CITIZENS UNION BANK OF SHELBYVILLE, INC. Merger
GERMAN AMERICAN BANCORP CORPORATION Old Name
FARMERS AND TRADERS BANK, INCORPORATED Merger
CUB BANK, INC. Merger
CITIZENS BANK (SHELBYVILLE, KY.) Old Name
KENTUCKY BANKING CENTERS, INC. Merger
FIRST SECURITY BANK OF OWENSBORO, INC. Old Name

Assumed Names

Name Status Expiration Date
MONEY LINE Inactive 2013-07-15

Filings

Name File Date
Annual Report 2019-05-16
Annual Report 2018-05-11
Annual Report 2017-05-04
Annual Report 2016-05-20
Annual Report 2015-04-28
Annual Report 2014-05-12
Annual Report 2013-06-21
Renewal of Assumed Name Return 2013-01-30
Annual Report 2012-05-24
Annual Report 2011-03-21

Sources: Kentucky Secretary of State