THE PEOPLES BANK & TRUST COMPANY

Name: | THE PEOPLES BANK & TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1902 (123 years ago) |
Organization Date: | 11 Apr 1902 (123 years ago) |
Last Annual Report: | 20 Jun 2001 (24 years ago) |
Organization Number: | 0178421 |
ZIP code: | 42743 |
City: | Greensburg |
Primary County: | Green County |
Principal Office: | P. O. BOX 137, GREENSBURG, KY 42743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Pierce | Director |
Maria L Bouvette | Director |
Edwin B Froggett | Director |
W. F. MILBY | Director |
EARL HENDERSON | Director |
WOODSON LEWIS | Director |
WM. A. HOGAN | Director |
C. E. GRAHAM | Director |
Danny Bulter | Director |
E Todd Young | Director |
Name | Role |
---|---|
J Chester Porter | President |
Name | Role |
---|---|
Maria L Bouvette | Vice President |
Name | Role |
---|---|
J. M. V. SHERVE | Incorporator |
E. F. TUCKER | Incorporator |
J. B. MARSHALL | Incorporator |
J. A. WHITLOCK | Incorporator |
JOHN BARNETT | Incorporator |
Name | Role |
---|---|
E. TODD YOUNG | Registered Agent |
Name | Action |
---|---|
LIMESTONE BANK, INC. | Merger |
CITIZENS DEPOSIT BANK AND TRUST, INC. | Merger |
PBI BANK, INC. | Old Name |
(NQ) THE FIRST NATIONAL BANK OF JACKSON | Merger |
FARMERS-DEPOSIT BANK, EMINENCE, KENTUCKY | Merger |
(NQ) OHIO RIVER BANK | Merger |
BANK OF GERMANTOWN | Merger |
C D INTERIM BANK, INC. | Old Name |
KENTUCKY TRUST BANK | Merger |
THE CENTRAL BANK USA, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-07-26 |
Amendment | 2001-05-30 |
Letters | 2001-04-11 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State