Name: | WHITAKER BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2004 (21 years ago) |
Organization Date: | 04 May 2004 (21 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0585258 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2750 Paris Pike, LEXINGTON, KY 40511-9570 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 32500 |
Name | Role |
---|---|
GLENN R. JENNINGS | Incorporator |
Name | Role |
---|---|
MITCHELL DURHAM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 32912 | Bank | Active | - | - | - | - | 2001 PLEASANT RIDGE DRIVELEXINGTON, KY 40509 |
Department of Insurance | DOI ID 398519 | Agent - Property | Active | 2010-04-16 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398519 | Agent - Casualty | Active | 2010-04-16 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398519 | Agent - Health | Active | 2003-06-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398519 | Agent - Life | Active | 2003-06-27 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398519 | Agent - Limited Line Credit | Active | 2000-08-07 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398519 | Agent - Mortgage Redemption | Inactive | 1998-06-17 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398519 | Agent - Credit Life & Health | Inactive | 1996-01-16 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
PEOPLES BANK & TRUST COMPANY OF MADISON COUNTY | Merger |
STATE BANK AND TRUST COMPANY | Merger |
MOREHEAD BANK, INC. | Merger |
MOUNT STERLING BANK, INC. | Merger |
(NQ) FIRST NATIONAL BANK & TRUST COMPANY | Merger |
(NQ) STATE NATIONAL BANK OF FRANKFORT | Merger |
BEREA COMMUNITY BANK, INC. | Merger |
PEOPLES BANK & TRUST CO., BEREA, KENTUCKY | Old Name |
HARRODSBURG TRUST COMPANY | Old Name |
BEREA PEOPLES BANK INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
PEOPLES BANK & TRUST COMPANY OF MADISON COUNTY | Active | 2025-11-30 |
WHITAKER BANK | Inactive | 2019-05-28 |
WHITAKER INSURANCE GROUP | Inactive | 2015-03-16 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-22 |
Articles of Merger | 2020-11-30 |
Certificate of Assumed Name | 2020-11-30 |
Annual Report | 2020-06-29 |
Annual Report | 2020-02-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7769591 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2009-01-06 | 2009-01-06 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS | |||||||||||||||||||
|
||||||||||||||||||||||||
7699449 | Department of Agriculture | 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM | 2008-01-04 | 2008-01-04 | TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS | |||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-28 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Executive | 2024-11-08 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Executive | 2024-08-19 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Sources: Kentucky Secretary of State