Search icon

UNITED BANK & CAPITAL TRUST COMPANY

Company Details

Name: UNITED BANK & CAPITAL TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1983 (42 years ago)
Last Annual Report: 12 Jun 2018 (7 years ago)
Organization Number: 0176909
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 125 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 192000

Director

Name Role
Lloyd C. Hillard, Jr. Director
JOHN P. STEWART Director
JOHN J. HOPKINS Director
CHARLES T. MITCHELL Director
J. David Smith, Jr. Director
Marvin E. Strong, Jr. Director
Kenneth N. Sturgill Director
Michael W. Sweeney Director
Rickey D. Harp Director
Richard A. Miles Director

Incorporator

Name Role
JOHN P. STEWART Incorporator
ZACK C. SAUFLEY Incorporator
WARNER U. HINES Incorporator
JOHN J. HOPKINS Incorporator
CHARLES T. MITCHELL Incorporator

CEO

Name Role
Lloyd C. Hillard, Jr. CEO

CFO

Name Role
Mark A. Hampton CFO

President

Name Role
J. David Smith, Jr. President

Secretary

Name Role
Mark A. Hampton Secretary

Registered Agent

Name Role
S. RYAN NEWCOMB Registered Agent

Former Company Names

Name Action
EG PROPERTIES, INC. Merger
FARMERS BANK REALTY COMPANY Merger
UNITED BANK & CAPITAL TRUST COMPANY Merger
HBJ PROPERTIES, LLC Merger
ENKY PROPERTIES, INC. Merger
EGT PROPERTIES, INC. Merger
FCB SERVICES, INC. Merger
FARMERS BANK & TRUST COMPANY (FRANKFORT, KENTUCKY) Old Name
CITIZENS BANK (SHARPSBURG, KY.) Merger
NEW FARMERS BANK & CAPITAL TRUST COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
FB&CT Inactive 2021-03-15
LNB Inactive 2017-06-22

Filings

Name File Date
Annual Report 2018-06-12
Annual Report 2017-06-21
Principal Office Address Change 2017-06-21
Registered Agent name/address change 2017-03-17
Articles of Merger 2017-02-16
Annual Report 2016-06-20
Name Renewal 2016-03-11
Annual Report 2015-03-30
Annual Report 2014-03-27
Amendment 2013-10-15

Sources: Kentucky Secretary of State