Search icon

FIRST TRUST FINANCIAL CORPORATION

Company Details

Name: FIRST TRUST FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Mar 1993 (32 years ago)
Organization Date: 08 Mar 1993 (32 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0312360
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 114 EAST JACKSON ST., P.O. BOX 138, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 200100

Registered Agent

Name Role
RICHARD B. KIMBELL Registered Agent

President

Name Role
Richard Bruce Kimbell President

Secretary

Name Role
Cheryl Marie Hartsell Secretary

Incorporator

Name Role
CARTER E. TODD Incorporator

Vice President

Name Role
Gregory Ray Gunter Vice President

Director

Name Role
Richard Bruce Kimbell Director
Bobby Lee Grogan Director
Gregory Don Pruitt Director
Lynn Ann Jones Director
Joyce Lynne Deweese Director
Michael Scott Mitchell Director
Gregory Ray Gunter Director
Jason Tyler Batts Director
Brian L Grogan Director
Andrea L Williford Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2156451 Holding Company Active - - - - 114 East Jackson StreetClinton, KY 42031-0138
Department of Financial Institutions 1142484 Holding Company Closed - Voluntary Surrendered - - - - 952 Kentucky AvenueKevil, KY 42053-0040

Former Company Names

Name Action
BALLARD KEVIL BANCORP, INC. Merger

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-06-12
Annual Report 2023-05-17
Annual Report 2022-03-07
Annual Report 2021-03-24
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-13
Annual Report 2017-04-25
Annual Report 2016-03-17

Sources: Kentucky Secretary of State