Name: | COMMUNITY TRUST AND INVESTMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 2002 (22 years ago) |
Organization Date: | 19 Dec 2002 (22 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0547858 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 E VINE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ANDY WATERS | Registered Agent |
Name | Role |
---|---|
Andy D. Waters | President |
Name | Role |
---|---|
Sandy Payne Combs | Secretary |
Name | Role |
---|---|
Brenda B. Brammer | Vice President |
Robert B. Stadelman | Vice President |
R. Christopher Meng | Vice President |
David W. Sever | Vice President |
Jason Lee | Vice President |
Jeffrey Thomison | Vice President |
Name | Role |
---|---|
E. B. Lowman | Director |
Andy Waters | Director |
Mark Gooch | Director |
Eugenia Crit Luallen | Director |
Franklin H. Farris, Jr. | Director |
James E. McGhee II | Director |
Name | Role |
---|---|
BURLIN COLEMAN | Incorporator |
JEAN R HALE | Incorporator |
RONALD M HOLT | Incorporator |
E B LOWMAN III | Incorporator |
HOBART CLAY JOHNSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-01-23 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-11 |
Annual Report | 2021-03-08 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-19 |
Annual Report | 2018-03-05 |
Annual Report | 2017-05-11 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State