Search icon

FIRST CITY TRUST COMPANY

Company Details

Name: FIRST CITY TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1981 (44 years ago)
Organization Date: 25 Aug 1981 (44 years ago)
Last Annual Report: 08 Jun 2000 (25 years ago)
Organization Number: 0182144
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 1002 S. VIRGINIA ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Vice President

Name Role
Wendell Lynch Vice President

Incorporator

Name Role
WILMA C. GARNETT Incorporator
ROGER E. JEFFERS Incorporator
J. GLENN BABB Incorporator
KENNETH O. CAYCE, JR. Incorporator
JESSE V. KEITH Incorporator

Director

Name Role
KENNETH O. CAYCE, JR. Director
WILMA C. GARNETT Director
ROGER E. JEFFERS Director
JESSE V. KEITH Director
J. GLENN BABB Director

President

Name Role
Darrell Gustafson President

Registered Agent

Name Role
DARRELL GUSTAFSON Registered Agent

Former Company Names

Name Action
Out-of-state Merger
INTERIM BANK OF BOONE, INC. Merger
BANK OF LOUISVILLE AND TRUST COMPANY Old Name
NEW FIRST & PEOPLES BANK, SPRINGFIELD, KENTUCKY, INC. Old Name
BANK OF LIVINGSTON COUNTY Merger
DEES BANK OF HAZEL Merger
CITIZENS STATE BANK OF LYON COUNTY Old Name
BOWLING GREEN BANK AND TRUST COMPANY Old Name
JEFFERSON BANKING COMPANY Old Name
NEW FARMERS BANK OF GLASGOW Old Name

Filings

Name File Date
Amendment 2000-08-04
Annual Report 2000-07-18
Statement of Change 2000-06-08
Annual Report 1999-08-23
Annual Report 1998-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-07-14
Annual Report 1994-07-01

Sources: Kentucky Secretary of State