Search icon

THE MORGANTOWN BANK AND TRUST COMPANY, INCORPORATED

Company Details

Name: THE MORGANTOWN BANK AND TRUST COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1880 (145 years ago)
Organization Date: 08 Jun 1880 (145 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0185587
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 201 N. MAIN STREET, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 60000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORGANTOWN BANK & TRUST COMPANY PROFIT SHARING PLAN 2023 610286270 2024-10-14 MORGANTOWN BANK AND TRUST COMPANY INCORPORATED 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 522110
Sponsor’s telephone number 2702880885
Plan sponsor’s address 201 N MAIN ST, MORGANTOWN, KY, 42261

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LAURA LYNCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing JASON T JONES
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Darrell McKee Vice President
Kenneth Smart Vice President
Chris Young Vice President
Laura Lynch Vice President
Allen Bell Vice President
Amber Smith Vice President
Greg Gay Vice President
Jarod Amos Vice President
Mark Embry Vice President

Director

Name Role
Tom Jones Director
Sam Moore Director
Robert Taylor Director
Gerald Jones Director
Jason Jones Director
Charla Snodgrass Director
Shane Wells Director

President

Name Role
Jason Jones President

Incorporator

Name Role
T. C. CARSON Incorporator
CHARLES MENDEL Incorporator
J. T. MOORE Incorporator
WILLIAM WAND Incorporator
B. L. D. GUFFY Incorporator

Registered Agent

Name Role
JASON JONES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 275 Bank Active - - - - 201 North Main StreetMorgantown, KY 42261

Former Company Names

Name Action
MORGANTOWN INTERIM BANK Merger
THE MORGANTOWN BANK & TRUST COMPANY, INCORPORATED Old Name
MORGANTOWN DEPOSIT BANK Old Name

Assumed Names

Name Status Expiration Date
MORGANTOWN BANK & TRUST COMPANY, INC. Active 2027-11-04
MORGANTOWN BANK AND TRUST COMPANY Active 2027-11-04
MORGANTOWN BANK AND TRUST COMPANY, INC. Active 2027-11-04
MORGANTOWN BANK AND TRUST Active 2027-11-04
MORGANTOWN BANK & TRUST COMPANY Active 2027-11-04
MORGANTOWN BANK & TRUST Active 2027-11-04
MY TOWN BANK Active 2027-03-25

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-24
Name Renewal 2022-11-04
Name Renewal 2022-11-04
Name Renewal 2022-11-04
Name Renewal 2022-11-04
Name Renewal 2022-11-04
Name Renewal 2022-11-04
Registered Agent name/address change 2022-11-04
Annual Report Amendment 2022-10-19

Sources: Kentucky Secretary of State