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 |
Name | Role |
---|---|
JENNIFER ADEN | Secretary |
Name | Role |
---|---|
Gary L. Dillard | Treasurer |
Name | Role |
---|---|
Regina Davis | Officer |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
ROBERT J. MAY | President |
Name | Status | Expiration Date |
---|---|---|
BANTERRA | Inactive | 2008-07-15 |
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