Search icon

AMERICAN BANK & TRUST COMPANY, INC.

Company Details

Name: AMERICAN BANK & TRUST COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2000 (25 years ago)
Organization Date: 03 Apr 2000 (25 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0492248
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 531 LOVERS LANE, P. O. BOX 688, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1500000

Director

Name Role
Tony Salyer Director
Craig Stahl Director
Allison Willoughby Director
Blake Willoughby Director
Charles Monarch Director

Treasurer

Name Role
Travis S Renfrow Treasurer

President

Name Role
Tony M Salyer President

Vice President

Name Role
Craig C Stahl Vice President

Registered Agent

Name Role
ELPO CORPORATE SERVICES, LLC Registered Agent

Incorporator

Name Role
C. BRADFORD HARRIS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 35568 Bank Active - - - - 1302 SCOTTSVILLE ROADBOWLING GREEN, KY 42102
Department of Insurance DOI ID 513114 Agent - Limited Line Credit Active 2000-10-02 - - 2026-03-31 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
178257 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-06-20 2023-06-20
Document Name KYR10R510 Coverage Letter.pdf
Date 2023-06-21
Document Download
137711 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-08-30 2018-08-30
Document Name KYR10M886 Coverage Letter.pdf
Date 2018-08-31
Document Download

Former Company Names

Name Action
ABBG, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-07-28
Registered Agent name/address change 2022-03-10
Annual Report 2021-06-22
Principal Office Address Change 2021-04-14
Registered Agent name/address change 2021-04-14
Annual Report 2020-02-13
Annual Report 2019-03-25

Sources: Kentucky Secretary of State