Search icon

FRANKLIN BANK & TRUST COMPANY

Company Details

Name: FRANKLIN BANK & TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1982 (43 years ago)
Organization Date: 21 Jun 1982 (43 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0175242
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 449, 317 N. MAIN ST., FRANKLIN, KY 42135-0449
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALEX DOWNING Registered Agent

President

Name Role
H Alexander Downing President

Treasurer

Name Role
Jill Gregory Treasurer

Director

Name Role
Gary Broady Director
Kirk Pierce Director
Cheri Natcher Director
Alex Downing Director
Michael Simpson Director
Brigitte Kilburn Director
Perkins Jeffrey Director
LEON W. CLARK Director
EDDIE COPAS Director
LEE R. HUGHES, JR. Director

Incorporator

Name Role
RONALD W. CLARK Incorporator
EDDIE COPAS Incorporator
LEE R. HUGHES, JR. Incorporator
ROBERT JAMES Incorporator
LORIN MULLINS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610547583
Plan Year:
2015
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
101
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 17937 Bank Active - - - - 317 NORTH MAIN STREETFRANKLIN, KY 42135

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
137712 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-12-20 2018-12-20
Document Name KYR10N160 Coverage Letter.pdf
Date 2018-12-21
Document Download
137712 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-08-30 2018-12-18
Document Name KYR10M889 Coverage Letter.pdf
Date 2018-08-31
Document Download

Former Company Names

Name Action
FBTC BANK Old Name
FRANKLIN BANK & TRUST COMPANY Merger
THE FRANKLIN STATE BANK Old Name

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-08-05
Annual Report 2023-03-16
Annual Report 2022-03-04
Registered Agent name/address change 2021-11-24

Sources: Kentucky Secretary of State