Search icon

WILSON & MUIR BANK & TRUST COMPANY

Company Details

Name: WILSON & MUIR BANK & TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Oct 1929 (96 years ago)
Organization Date: 10 Oct 1929 (96 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0172485
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P. O. BOX 346, 107 N. THIRD ST., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 100000

Officer

Name Role
H. MICHAEL SLOANE Officer

President

Name Role
FRANK B WILSON President

Director

Name Role
G ALAN BERNARD Director
MARK R MATHIS Director
MAX L SHAPIRA Director
WILLIAM D NEWCOMB Director
HOWARD K VOGT Director
Robert E Sutherland, Jr. Director
Kate S Latts Director
Gregory A Bernard Director

Incorporator

Name Role
HENRY L. MUIR Incorporator
JOHN E. NEWMAN Incorporator
NAT J. MUIR Incorporator
J. W. MUIR Incorporator
HALLIE M. BROWN Incorporator

Registered Agent

Name Role
FRANK B. WILSON Registered Agent

Former Company Names

Name Action
BANKERS MORTGAGE CORPORATION Merger
THE CITIZENS BANK AND TRUST COMPANY OF GRAYSON COUNTY Merger
FARMERS BANK OF VINE GROVE Merger
MUIR, WILSON & MUIR Old Name
MAGNOLIA MORTGAGE COMPANY, INC. Old Name
BIG CLIFTY BANKING COMPANY Old Name
WILSON & MUIR BANK & TRUST COMPANY Merger
WILSON & MUIR Old Name

Assumed Names

Name Status Expiration Date
WMB TITLE SERVICES Inactive 2018-07-15
BANKERS MORTGAGE COMPANY Inactive 2007-03-20

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-05-03
Certificate of Assumed Name 2022-05-09
Annual Report 2022-04-20
Annual Report 2021-03-18
Annual Report 2020-04-15
Annual Report 2019-05-13
Annual Report 2018-04-09
Annual Report 2017-04-10
Annual Report 2016-03-14

Sources: Kentucky Secretary of State