Search icon

KENTUCKY BANK & TRUST

Company Details

Name: KENTUCKY BANK & TRUST
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 1976 (48 years ago)
Organization Date: 15 Nov 1976 (48 years ago)
Last Annual Report: 28 Mar 2003 (22 years ago)
Organization Number: 0076448
Principal Office: P. O. BOX K, RUSSELL, KY 411690508
Place of Formation: KENTUCKY
Authorized Shares: 3200000

President

Name Role
C Ronald Christmas President

Vice President

Name Role
Sandra F. Tilton Vice President

Director

Name Role
JOHN R. MCGINNIS Director
ROBERT BRADEN Director
DONALD L. BYER Director
BERT BAKER Director
RAY WELLS Director

Incorporator

Name Role
RAY WELLS Incorporator
ROBERT BRADEN Incorporator
DONALD L. BYER Incorporator
BERT BAKER Incorporator
HUBERT HARRIS Incorporator

Registered Agent

Name Role
SANDRA F. TILTON Registered Agent

Former Company Names

Name Action
KENTUCKY BANK & TRUST OF GREENUP COUNTY Old Name
THE GREENUP COUNTY BANK, INC. Old Name
THE GREENUP COUNTY BANK Old Name

Filings

Name File Date
Annual Report 2003-05-29
Articles of Merger 2003-05-09
Annual Report 2002-03-28
Annual Report 2001-04-17
Annual Report 2000-05-01
Annual Report 1999-05-19
Annual Report 1998-05-12
Name Reservation Transfer 1998-02-20
Amendment 1998-02-18
Annual Report 1997-07-01

Sources: Kentucky Secretary of State