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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CBT CORPORATION, NEW YORK | 1767761 | NEW YORK |
Name | Role |
---|---|
JOHN E. SIRCY | Registered Agent |
Name | Role |
---|---|
John E Sircy | Vice President |
Name | Role |
---|---|
William J Jones | President |
Name | Role |
---|---|
Linda J Ashley | Secretary |
Name | Role |
---|---|
E. M. BAILEY | Director |
WILLIAM R. BLACK | Director |
IRVING P. BRIGHT, JR. | Director |
PATRICK J. CVENGROS | Director |
A. B. FENDLEY | Director |
Name | Role |
---|---|
PATRICK J. CVENGROS | Incorporator |
Name | Action |
---|---|
BMC BANKCORP, INC. | Merger |
CBT ACQUISITION CORP. | Merger |
Name | File Date |
---|---|
Articles of Merger | 1998-07-01 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-12-17 |
Statement of Change | 1996-12-17 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-06-21 |
Articles of Merger | 1994-11-30 |
Sources: Kentucky Secretary of State