Search icon

TRUIST BANK INC.

Company Details

Name: TRUIST BANK INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2000 (25 years ago)
Authority Date: 18 Apr 2000 (25 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Organization Number: 0493080
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 214 NORTH TRYON STREET, CHARLOTTE, NC 28202
Place of Formation: NORTH CAROLINA

President

Name Role
WILLIAM H. ROGERS JR. President

Officer

Name Role
MIKE MAGUIRE Officer

Director

Name Role
PATRICK C. GRANEY III Director
LINNIE M. HAYNESWORTH Director
JENNIFER S. BANNER Director
EASTER A. MAYNARD Director
DONNA S. MOREA Director
AGNES BUNDY SCANLAN Director
ANNA R. CABLIK Director
BRUCE L. TANNER Director
K. DAVID BOYER JR. Director
STEVEN C. VOORHEES Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
FIRST CITY BANK & TRUST COMPANY Merger
BRANCH BANKING AND TRUST COMPANY Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
AREA BANK Merger
AREA TRUST COMPANY Merger
THE VINE STREET TRUST COMPANY Merger
FIRST BANK OF NORTHERN KENTUCKY, INC. Merger
THE BANK OF BOONE COUNTY, INC. Old Name
CARDINAL DATA SERVICE CORPORATION Old Name
(NQ) BANK OF LOUISVILLE, FSB Merger

Assumed Names

Name Status Expiration Date
CNB BANK Inactive -
B B & T Inactive 2025-03-16
SUNTRUST BANK Inactive 2025-03-16
SUNTRUST MORTGAGE Inactive 2025-01-10
B B &T CAPITAL MARKETS Inactive 2025-01-10
BANK OF LOUISVILLE Inactive 2012-09-23
AREA MORTGAGE COMPANY Inactive 2006-08-21
AMITY AMERICAN CORPORATION Inactive 2003-07-15
BANK OF LOUISVILLE & TRUST COMPANY Inactive 2003-07-15
ALL-IN-ONE-TRANSACTION MACHINE Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-06-14
Annual Report 2022-06-17
Annual Report 2021-06-21
Registered Agent name/address change 2021-03-24
Annual Report 2020-06-17
Principal Office Address Change 2020-06-17
Certificate of Assumed Name 2020-03-16
Certificate of Assumed Name 2020-03-16
Certificate of Assumed Name 2020-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400110 Other Fraud 2024-06-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-06-26
Termination Date 2024-10-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name YOCUM
Role Plaintiff
Name TRUIST BANK INC.
Role Defendant
2400041 Other Contract Actions 2024-06-25 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-06-25
Termination Date 1900-01-01
Section 1441
Sub Section OC
Status Pending

Parties

Name MITCHELL
Role Plaintiff
Name TRUIST BANK INC.
Role Defendant
2400685 Consumer Credit 2024-11-21 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-21
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name PETERSON
Role Plaintiff
Name TRUIST BANK INC.
Role Defendant

Sources: Kentucky Secretary of State