Search icon

CBT CORPORATION

Headquarter

Company Details

Name: CBT CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1983 (42 years ago)
Organization Date: 01 Mar 1983 (42 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0175364
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 333 BDWY., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 12000000

Registered Agent

Name Role
JOHN E. SIRCY Registered Agent

Vice President

Name Role
John E Sircy Vice President

President

Name Role
William J Jones President

Secretary

Name Role
Linda J Ashley Secretary

Director

Name Role
E. M. BAILEY Director
WILLIAM R. BLACK Director
IRVING P. BRIGHT, JR. Director
PATRICK J. CVENGROS Director
A. B. FENDLEY Director

Incorporator

Name Role
PATRICK J. CVENGROS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1767761
State:
NEW YORK

Former Company Names

Name Action
BMC BANKCORP, INC. Merger
CBT ACQUISITION CORP. Merger

Filings

Name File Date
Articles of Merger 1998-07-01
Annual Report 1998-04-29
Annual Report 1997-07-01
Statement of Change 1996-12-17
Reinstatement 1996-12-17

Trademarks

Serial Number:
75039170
Mark:
COMPANION
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1996-01-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COMPANION

Goods And Services

For:
banking services provided by automated teller machines and debit cards
First Use:
1995-05-29
International Classes:
036 - Primary Class
Class Status:
ABANDONED

Sources: Kentucky Secretary of State