Name: | FORCHT BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2006 (19 years ago) |
Organization Date: | 03 Jan 2006 (19 years ago) |
Last Annual Report: | 16 May 2024 (10 months ago) |
Organization Number: | 0628824 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 200 S. KENTUCKY AVENUE , CORBIN , KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KNFZVMYHU8E113 | 0628824 | US-KY | GENERAL | ACTIVE | 2006-01-03 | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, 306 W. MAIN STREET, SUITE 512, FRANKFORT, US-KY, US, 40601 |
Headquarters | 200 South Kentucky Avenue, Corbin, US-KY, US, 40701 |
Registration details
Registration Date | 2016-10-25 |
Last Update | 2023-12-30 |
Status | LAPSED |
Next Renewal | 2023-12-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0628824 |
Name | Role |
---|---|
Roger W Alsip | Director |
Terry E Forcht | Director |
Charles R Rapier | Director |
Dorsey G Hall, II | Director |
Name | Role |
---|---|
Charles R Rapier | Secretary |
Name | Role |
---|---|
Terry E Forcht | President |
Name | Role |
---|---|
Dorsey G Hall, II | Chairman |
Name | Role |
---|---|
CYNTHIA W. YOUNG | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
(NQ) MW BANCORP, INC. | Merger |
BSC, INC. | Merger |
EAGLE FIDELITY, INC. | Merger |
FIRST CORBIN BANCORP, INC. | Old Name |
FIRST CORBIN DATA, INC. | Old Name |
FIRST CORBIN ACQUISITION CORP. | Merger |
WILLIAMSBURG BANCORP, INC. | Merger |
TRI-COUNTY BANCORP, INC. | Merger |
SOMERSET BANCORP, INC. | Merger |
PRP BANCORP, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Amendment | 2024-02-05 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-31 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-10 |
Annual Report | 2019-05-31 |
Articles of Merger | 2018-10-31 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State