Search icon

KENTUCKY TRUST COMPANY

Company Details

Name: KENTUCKY TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1995 (30 years ago)
Organization Date: 08 Aug 1995 (30 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0403984
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 218 WEST MAIN ST., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 500000

Incorporator

Name Role
MS. DOLLIE GRAHAM Incorporator
HOWARD STRAUSS, D.M.D. Incorporator
MICHAEL GLOVER, M.D. Incorporator
E.M. MONTGOMERY, JR., M. Incorporator
GEORGE CUNNINGHAM Incorporator
LEO DUGGINS Incorporator

Vice President

Name Role
Martha Bryant Vice President
Brandon Bottom Vice President
Lisa Mays Vice President
Penny Byrd Vice President
Susan Lane Bloom Vice President

Registered Agent

Name Role
ALAN TURBYFILL Registered Agent

President

Name Role
Alan Turbyfill President

Director

Name Role
Elmer Keith Whitaker Director
Susan Lane Bloom Director
William Brad Thomas Director
Alan Turbyfill Director
Terry Currens Director

Former Company Names

Name Action
CENTRAL KENTUCKY TRUST COMPANY Old Name

Assumed Names

Name Status Expiration Date
BANKDAN Unknown 2030-04-10
CENTRAL KENTUCKY TRUST COMPANY Active 2029-05-24
WHITAKER INSURANCE GROUP Inactive 2023-03-20

Filings

Name File Date
Annual Report 2025-03-21
Assumed Name renewal 2024-05-24
Annual Report 2024-05-24
Certificate of Assumed Name 2023-05-08
Annual Report 2023-05-02
Annual Report 2022-05-03
Annual Report 2021-05-19
Annual Report 2020-04-08
Name Renewal 2019-08-15
Annual Report 2019-05-16

Sources: Kentucky Secretary of State