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 |
Name | Role |
---|---|
WPC SERVICES, LLC | Registered Agent |
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 |
Name | Role |
---|---|
ANDY BAKER | President |
Name | Role |
---|---|
ANDY BAKER | Chairman |
Name | Role |
---|---|
DANNY DYSYK | Assistant Secretary |
Name | Role |
---|---|
RICHARD FULLER | Secretary |
Name | Role |
---|---|
WILLIAM H. HODGKIN | Incorporator |
WILLIAM HAYS | Incorporator |
Name | Action |
---|---|
TRADITIONAL BANCORPORATION, INC. | Old Name |
NEW TRADERS MERGER CORPORATION | Merger |
TBT BANCSHARES, INC. | Merger |
MONTGOMERY BANCORPORATION, INC. | Old Name |
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