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 (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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KNFZVMYHU8E113 0628824 US-KY GENERAL ACTIVE 2006-01-03

Addresses

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

Director

Name Role
Roger W Alsip Director
Terry E Forcht Director
Charles R Rapier Director
Dorsey G Hall, II Director

Secretary

Name Role
Charles R Rapier Secretary

President

Name Role
Terry E Forcht President

Chairman

Name Role
Dorsey G Hall, II Chairman

Incorporator

Name Role
CYNTHIA W. YOUNG Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

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
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