COMMUNITY TRUST BANK, INC.

Name: | COMMUNITY TRUST BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2002 (23 years ago) |
Organization Date: | 19 Dec 2002 (23 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0547857 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | 346 N. MAYO TRAIL, P.O. BOX 2947, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 285000 |
Name | Role |
---|---|
HOBART CLAY JOHNSON | Incorporator |
KRISHNA MALEMPATI | Incorporator |
FRANK MINNIFIELD | Incorporator |
BURLIN COLEMAN | Incorporator |
MARK A GOOCH | Incorporator |
TERRY DOTSON | Incorporator |
JEAN R HALE | Incorporator |
LEONARD MCCOY | Incorporator |
EARL GENE JOHNSON | Incorporator |
Name | Role |
---|---|
CHARLES WAYNE HANCOCK, II | Secretary |
Name | Role |
---|---|
KEVIN STUMBO | Vice President |
Name | Role |
---|---|
RICHARD NEWSOM | President |
Name | Role |
---|---|
MARK A GOOCH | Director |
FRANKLIN H FARRIS | Director |
INA MICHELLE MATTHEWS | Director |
JAMES E MCGHEE | Director |
RICHARD NEWSOM | Director |
CHAD C STREET | Director |
Name | Role |
---|---|
MARK A GOOCH | Officer |
Name | Role |
---|---|
CHARLES WAYNE HANCOCK,II | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2720 | Bank | Active | - | - | - | - | 346 NORTH MAYO TRAILPIKEVILLE, KY 41502 |
Department of Financial Institutions | 34398 | Bank | Closed - InActive | - | - | - | - | - |
Department of Insurance | DOI ID 576360 | Agent - Casualty | Inactive | 2003-12-12 | - | 2019-12-10 | - | - |
Department of Insurance | DOI ID 576360 | Agent - Property | Inactive | 2003-12-12 | - | 2019-12-10 | - | - |
Department of Insurance | DOI ID 576360 | Agent - Life | Active | 2003-11-19 | - | - | 2027-03-31 | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
186432 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-05-21 | 2025-05-21 | |||||||||
|
||||||||||||||
179893 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-11-16 | 2023-11-16 | |||||||||
|
||||||||||||||
172710 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-04-08 | 2022-04-08 | |||||||||
|
Name | Action |
---|---|
(NQ) FIRST NATIONAL BANK OF LAFOLLETTE | Merger |
HERITAGE COMMUNITY BANK | Merger |
Name | Status | Expiration Date |
---|---|---|
COMMUNITY TRUST BANK | Inactive | 2023-01-13 |
COMMUNITY TRUST MORTGAGE | Inactive | 2014-11-17 |
COMMUNITY TRUST FINANCIAL SERVICES | Inactive | 2013-12-29 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-03-28 |
Annual Report Amendment | 2023-03-28 |
Annual Report | 2022-02-22 |
Annual Report | 2021-05-26 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 10207 |
Executive | 2024-09-23 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 10207 |
Executive | 2024-07-08 | 2025 | Cabinet of the General Government | Unified Prosecutorial System | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 10207 |
Executive | 2023-09-18 | 2024 | Cabinet of the General Government | Unified Prosecutorial System | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 10207 |
Executive | 2023-07-14 | 2024 | Cabinet of the General Government | Unified Prosecutorial System | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 10207 |
Sources: Kentucky Secretary of State