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 |
Name | Role |
---|---|
ALEX DOWNING | Registered Agent |
Name | Role |
---|---|
H Alexander Downing | President |
Name | Role |
---|---|
Jill Gregory | Treasurer |
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 |
Name | Role |
---|---|
RONALD W. CLARK | Incorporator |
EDDIE COPAS | Incorporator |
LEE R. HUGHES, JR. | Incorporator |
ROBERT JAMES | Incorporator |
LORIN MULLINS | Incorporator |
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 |
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 | |||||||||
|
||||||||||||||
137712 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2018-08-30 | 2018-12-18 | |||||||||
|
Name | Action |
---|---|
FBTC BANK | Old Name |
FRANKLIN BANK & TRUST COMPANY | Merger |
THE FRANKLIN STATE BANK | Old Name |
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