Name: | COMMUNITY TRUST BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1980 (45 years ago) |
Organization Date: | 12 Aug 1980 (45 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0148239 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Large (100+) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | 346 NORTH MAYO TRAIL, P O BOX 2947, PIKEVILLE, KY 41502-2947 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 25300000 |
Name | Role |
---|---|
WILLIAM J. BAIRD | Director |
BURLIN COLEMAN | Director |
DR. G. N. COMBS | Director |
NICK COOLEY | Director |
MARK A GOOCH | Director |
CHARLES J BAIRD | Director |
FRANKLIN H FARRIS | Director |
EUGENIA CRITTENDEN LUALLEN | Director |
INA MICHELLE MATTHEWS | Director |
JAMES E MCGHEE | Director |
Name | Role |
---|---|
BALLARD CASSADY | Incorporator |
Name | Role |
---|---|
MARK A GOOCH | President |
Name | Role |
---|---|
CHARLES WAYNE HANCOCK, II | Secretary |
Name | Role |
---|---|
KEVIN STUMBO | Treasurer |
Name | Role |
---|---|
RICHARD NEWSOM | Vice President |
Name | Role |
---|---|
CHARLES WAYNE HANCOCK, II | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1070644 | Holding Company | Active | - | - | - | - | - |
Name | Action |
---|---|
(NQ) LAFOLLETTE FIRST NATIONAL CORPORATION | Merger |
PIKEVILLE ACQUISITION CORP. | Merger |
PIKEVILLE NATIONAL CORPORATION | Old Name |
WOODFORD BANCORP, INC. | Merger |
WHITLEY INVESTMENTS, INC. | Merger |
WHITLEY ACQUISITION CORP. | Merger |
F. DEPOSIT CORPORATION | Merger |
P-A BANCORP, INC. | Merger |
WHITLEY-WILLIAMSBURG FINANCIAL CORPORATION | Merger |
FIRST SECURITY BANCORP OF WHITESBURG, KENTUCKY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
TRUST COMPANY OF KENTUCKY | Inactive | 2014-02-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2022-02-22 |
Annual Report | 2022-02-22 |
Annual Report | 2021-05-26 |
Sources: Kentucky Secretary of State