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 |
Name | Role |
---|---|
RICHARD B. KIMBELL | Registered Agent |
Name | Role |
---|---|
Richard Bruce Kimbell | President |
Name | Role |
---|---|
Cheryl Marie Hartsell | Secretary |
Name | Role |
---|---|
CARTER E. TODD | Incorporator |
Name | Role |
---|---|
Gregory Ray Gunter | Vice President |
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 |
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 |
Name | Action |
---|---|
BALLARD KEVIL BANCORP, INC. | Merger |
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