Search icon

TRADITIONAL BANCORPORATION, INC.

Company Details

Name: TRADITIONAL BANCORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1976 (49 years ago)
Organization Date: 01 Mar 1976 (49 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0063366
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 326, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 160000
Common No Par Shares: 150000

Registered Agent

Name Role
WPC SERVICES, LLC Registered Agent

Director

Name Role
DANNY DUZYK Director
ARTHUR WALKER III Director
BRET SETZER Director
RICHARD P FULLER Director
WILLIAM H. HODGKIN Director
M. W. MILLER Director
WILLIAM HAYS Director
HARRY ROSS, JR. Director

President

Name Role
ANDY BAKER President

Chairman

Name Role
ANDY BAKER Chairman

Assistant Secretary

Name Role
DANNY DYSYK Assistant Secretary

Secretary

Name Role
RICHARD FULLER Secretary

Incorporator

Name Role
WILLIAM H. HODGKIN Incorporator
WILLIAM HAYS Incorporator

Former Company Names

Name Action
TRADITIONAL BANCORPORATION, INC. Old Name
NEW TRADERS MERGER CORPORATION Merger
TBT BANCSHARES, INC. Merger
MONTGOMERY BANCORPORATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-05-26
Annual Report 2023-05-26
Annual Report 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-06-15
Annual Report 2020-06-15

Sources: Kentucky Secretary of State