Search icon

FORCHT BANCORP, INC.

Company Details

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 (a year 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

Director

Name Role
Roger W Alsip Director
Terry E Forcht Director
Rodney Shockley Director
Debbie Reynolds Director
Fran Fuson Director
Tucker Ballinger Director

Officer

Name Role
Terry E Forcht Officer
Roger W Alsip Officer

President

Name Role
Tucker Ballinger President

Secretary

Name Role
Rodney Shockley Secretary

Incorporator

Name Role
TERRY E. FORCHT Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Legal Entity Identifier

LEI Number:
549300KNFZVMYHU8E113

Registration Details:

Initial Registration Date:
2016-10-25
Next Renewal Date:
2023-12-29
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

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

Filings

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

Sources: Kentucky Secretary of State