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 |
Name | Role |
---|---|
C Ronald Christmas | President |
Name | Role |
---|---|
Sandra F. Tilton | Vice President |
Name | Role |
---|---|
JOHN R. MCGINNIS | Director |
ROBERT BRADEN | Director |
DONALD L. BYER | Director |
BERT BAKER | Director |
RAY WELLS | Director |
Name | Role |
---|---|
RAY WELLS | Incorporator |
ROBERT BRADEN | Incorporator |
DONALD L. BYER | Incorporator |
BERT BAKER | Incorporator |
HUBERT HARRIS | Incorporator |
Name | Role |
---|---|
SANDRA F. TILTON | Registered Agent |
Name | Action |
---|---|
KENTUCKY BANK & TRUST OF GREENUP COUNTY | Old Name |
THE GREENUP COUNTY BANK, INC. | Old Name |
THE GREENUP COUNTY BANK | Old Name |
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