Search icon

COMMUNITY TRUST BANCORP, INC.

Company Details

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 (9 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY TRUST BANCORP INC SAVINGS PLAN 2023 610979818 2024-07-18 COMMUNITY TRUST BANCORP INC 953
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1987-01-01
Business code 522110
Sponsor’s telephone number 6064334640
Plan sponsor’s mailing address PO BOX 2947, PIKEVILLE, KY, 415012947
Plan sponsor’s address 346 NORTH MAYO TRAIL, PIKEVILLE, KY, 415012947

Number of participants as of the end of the plan year

Active participants 900
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 128
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 855
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing JOANNA BOON
Valid signature Filed with authorized/valid electronic signature
COMMUNITY TRUST BANCORP INC EMPLOYEE STOCK OWNERSHIP PLAN 2023 610979818 2024-07-18 COMMUNITY TRUST BANCORP INC 948
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 6064334640
Plan sponsor’s mailing address PO BOX 2947, PIKEVILLE, KY, 415012947
Plan sponsor’s address 346 NORTH MAYO TRAIL, PIKEVILLE, KY, 415012947

Number of participants as of the end of the plan year

Active participants 817
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 127
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 942
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 35

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing JOANNA BOON
Valid signature Filed with authorized/valid electronic signature
COMMUNITY TRUST BANCORP INC EMPLOYEE STOCK OWNERSHIP PLAN 2022 610979818 2023-07-19 COMMUNITY TRUST BANCORP INC 1042
File View Page
Three-digit plan number (PN) 007
Effective date of plan 2007-01-01
Business code 522110
Sponsor’s telephone number 6064334640
Plan sponsor’s mailing address PO BOX 2947, PIKEVILLE, KY, 415012947
Plan sponsor’s address 346 NORTH MAYO TRAIL, PIKEVILLE, KY, 415012947

Number of participants as of the end of the plan year

Active participants 784
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 139
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 909
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 29

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing JOANNA BOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing JOANNA BOON
Valid signature Filed with authorized/valid electronic signature
COMMUNITY TRUST BANCORP INC SAVINGS PLAN 2022 610979818 2023-07-19 COMMUNITY TRUST BANCORP INC 1030
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1987-01-01
Business code 522110
Sponsor’s telephone number 6064334640
Plan sponsor’s mailing address PO BOX 2947, PIKEVILLE, KY, 415012947
Plan sponsor’s address 346 NORTH MAYO TRAIL, PIKEVILLE, KY, 415012947

Number of participants as of the end of the plan year

Active participants 784
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 117
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 795
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 22

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing JOANNA BOON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing JOANNA BOON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CHARLES WAYNE HANCOCK, II Registered Agent

Director

Name Role
CHAD C STREET Director
LILLIAN "KAY" WEBB Director
JEFFERSON F SANDLIN Director
WILLIAM J. BAIRD Director
EUGENE M. BANE Director
BURLIN COLEMAN Director
DR. G. N. COMBS Director
NICK COOLEY Director
MARK A GOOCH Director
CHARLES J BAIRD Director

Incorporator

Name Role
BALLARD CASSADY Incorporator

President

Name Role
MARK A GOOCH President

Secretary

Name Role
CHARLES WAYNE HANCOCK, II Secretary

Treasurer

Name Role
KEVIN STUMBO Treasurer

Vice President

Name Role
RICHARD NEWSOM Vice President

Licenses

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 - - - - -

Former Company Names

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

Assumed Names

Name Status Expiration Date
TRUST COMPANY OF KENTUCKY Inactive 2014-02-09

Filings

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
Annual Report 2020-06-15
Annual Report Amendment 2019-05-29
Annual Report 2019-05-21
Annual Report 2018-05-10
Annual Report 2017-05-10

Sources: Kentucky Secretary of State