Search icon

STOCK YARDS BANK & TRUST COMPANY

Company Details

Name: STOCK YARDS BANK & TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1904 (121 years ago)
Organization Date: 11 Jun 1904 (121 years ago)
Last Annual Report: 11 Mar 2025 (3 days ago)
Organization Number: 0047866
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 1040 E. MAIN ST., P. O. BOX 32890, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QV9UFE16LDN2 2024-09-14 1040 EAST MAIN STREET, LOUISVILLE, KY, 40206, 1888, USA 1040 EAST MAIN STREET, LOUISVILLE, KY, 40206, 1856, USA

Business Information

URL www.syb.com
Division Name STOCK YARDS BANK & TRUST COMPANY
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-19
Initial Registration Date 2007-03-09
Entity Start Date 1904-06-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CANDY TOOMBS
Role RESEARCH MANAGER
Address 1901 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223, USA
Government Business
Title PRIMARY POC
Name CANDY TOOMBS
Role RESEARCH MANAGER
Address 1901 EASTPOINT PARKWAY, LOUISVILLE, KY, 40223, USA
Past Performance
Title PRIMARY POC
Name BENJAMIN BATES
Role COMPLIANCE MONITORING OFFICER
Address 1040 EAST MAIN STREET, LOUISVILLE, KY, 40206, 1856, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4PJE5 Obsolete Non-Manufacturer 2007-03-09 2024-09-10 No data 2025-09-09

Contact Information

POC CANDY TOOMBS
Phone +1 502-625-0155
Fax +1 502-625-2584
Address 1040 EAST MAIN STREET, LOUISVILLE, KY, 40206 1888, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Officer

Name Role
JAMES A HILLEBRAND Officer
SHANNON BUDNICK Officer

President

Name Role
PHILIP S POINDEXTER President

Treasurer

Name Role
T. CLAY STINNETT Treasurer

Secretary

Name Role
NATHAN BERGER Secretary

Director

Name Role
CARL G HERDE Director
RICHARD A LECHLEITER Director
PAUL J BICKEL III Director
STEPHEN M. PRIEBE Director
DAVID P HEINTZMAN Director
JAMES A HILLEBRAND Director
JOHN L SHUTTE Director
SHANNON B ARVIN Director
PHILIP S POINDEXTER Director
EDWIN S SAUNIER Director

Incorporator

Name Role
C. MCCANDLES Incorporator
LYTLE H. HUDSON Incorporator
C. H. WULKOP Incorporator
LOUIS P. BORNWASSER Incorporator
H. F. EMBRY Incorporator
C. MCCANDLESS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 258 Bank Active - - - - 1040 EAST MAIN STREETLOUISVILLE, KY 40232

Former Company Names

Name Action
COMMONWEALTH BANK & TRUST COMPANY Merger
(NQ) FIRST FEDERAL SAVINGS BANK, CYNTHIANA, KENTUCKY Merger
BOURBON AGRICULTURAL DEPOSIT BANK & TRUST COMPANY Old Name
PEOPLES STATE BANK, CHAPLIN, KY. Old Name
COMMONWEALTH BANK AND TRUST COMPANY Merger
SHELBY COUNTY TRUST & BANKING COMPANY Old Name
BOURBON AGRICULTURAL BANK AND TRUST COMPANY Old Name
SHELBY COUNTY TRUST COMPANY Old Name
PEOPLES DEPOSIT BANK & TRUST COMPANY Merger
BAB BANC, INC. Merger

Assumed Names

Name Status Expiration Date
STOCK YARDS MORTGAGE COMPANY Inactive -
COMMONWEALTH MORTGAGE COMPANY Inactive -
STOCK YARDS TRUST COMPANY Active 2027-05-11
COMMONWEALTH BANK & TRUST COMPANY Active 2027-03-12
KENTUCKY BANK Active 2026-07-16
KING SOUTHERN BANK Inactive 2024-04-30
COMMONWEALTH TRUST COMPANY Inactive 2024-04-26
COMMONWEALTH BROKERAGE Inactive 2019-02-24
THE BANK - OLDHAM COUNTY Inactive 2018-02-04
COMMONWEALTH BROKERAGE SERVICES Inactive 2015-01-05

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-22
Registered Agent name/address change 2023-10-05
Annual Report 2023-05-08
Annual Report 2022-05-12
Name Renewal 2022-05-11
Certificate of Assumed Name 2022-03-12
Articles of Merger 2022-03-04
Certificate of Assumed Name 2021-07-16
Articles of Merger 2021-06-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
101BE009591 Department of the Treasury 21.021 - BANK ENTERPRISE AWARD PROGRAM No data No data BANK ENTERPRISE AWARD
Recipient STOCK YARDS BANK & TRUST COMPANY
Recipient Name Raw STOCK YARDS BANK AND TRUST COMPANY
Recipient UEI QV9UFE16LDN2
Recipient DUNS 006945703
Recipient Address P.O. BOX 32890, LOUISVILLE, JEFFERSON COUNTY, KENTUCKY, 40206
Obligated Amount 13169.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State