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 |
Name | Role |
---|---|
Tony Salyer | Director |
Craig Stahl | Director |
Allison Willoughby | Director |
Blake Willoughby | Director |
Charles Monarch | Director |
Name | Role |
---|---|
Travis S Renfrow | Treasurer |
Name | Role |
---|---|
Tony M Salyer | President |
Name | Role |
---|---|
Craig C Stahl | Vice President |
Name | Role |
---|---|
ELPO CORPORATE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
C. BRADFORD HARRIS | Incorporator |
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 | - |
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 | |||||||||
|
||||||||||||||
137711 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-08-30 | 2018-08-30 | |||||||||
|
Name | Action |
---|---|
ABBG, INC. | Old Name |
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