Search icon

PEOPLES TRUST COMPANY

Company Details

Name: PEOPLES TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1923 (102 years ago)
Organization Date: 24 Sep 1923 (102 years ago)
Last Annual Report: 25 Apr 2000 (25 years ago)
Organization Number: 0040927
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: P. O. BOX 600, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

President

Name Role
William H Pitt Jr President

Secretary

Name Role
S Dudly Taylor Secretary

Registered Agent

Name Role
WILLIAM H. PITT, JR. Registered Agent

Director

Name Role
H. R. HENRY Director
JOHN S. LYLE Director
E. G. ECTON Director
PERRY BROWNING Director

Incorporator

Name Role
J. P. TOOHEY Incorporator
J. T. METCALF Incorporator
N. A. POWELL Incorporator
J. T. STOKLEY Incorporator
J. L. MCCORD Incorporator

Former Company Names

Name Action
THE BANK OF KENTUCKY, INC. Old Name
BANK OF LOUISVILLE Old Name
BRANCH BANKING AND TRUST COMPANY Old Name
MID-AMERICA BANK OF LOUISVILLE & TRUST COMPANY Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
AREA BANK Merger
AREA TRUST COMPANY Merger
THE VINE STREET TRUST COMPANY Merger
(NQ) BANK OF LOUISVILLE, FSB Merger
FIRST BANK OF NORTHERN KENTUCKY, INC. Merger

Filings

Name File Date
Amendment 2000-08-04
Annual Report 2000-05-16
Annual Report 1999-04-21
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State