Search icon

BANTERRA CORP.

Branch

Company Details

Name: BANTERRA CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1994 (31 years ago)
Authority Date: 18 Aug 1994 (31 years ago)
Last Annual Report: 28 May 2024 (9 months ago)
Branch of: BANTERRA CORP., ILLINOIS (Company Number LLC_01329065)
Organization Number: 0334656
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 12918 S 55th St, Papillion, NE 68133
Place of Formation: ILLINOIS

Secretary

Name Role
JENNIFER ADEN Secretary

Treasurer

Name Role
Gary L. Dillard Treasurer

Officer

Name Role
Regina Davis Officer

Director

Name Role
JAMES W. MORRIS Director
MICHAEL J. ALLEY Director
DON HUTSON Director
KIRK HOVDE Director
JASON C. KNIGHT Director
THOMAS J. RABEN Director
ROBERT J. MAY Director
MARK W. KNIGHT Director
EVERETT D. KNIGHT Director
STEVE A. CARTER Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
ROBERT J. MAY President

Assumed Names

Name Status Expiration Date
BANTERRA Inactive 2008-07-15

Filings

Name File Date
Principal Office Address Change 2024-05-28
Annual Report 2024-05-28
Annual Report 2023-06-08
Principal Office Address Change 2022-06-09
Annual Report 2022-06-09
Annual Report 2021-06-03
Annual Report 2020-06-29
Annual Report 2019-06-17
Annual Report 2018-06-15
Principal Office Address Change 2017-06-13

Sources: Kentucky Secretary of State