Name: | PEOPLES BANK AND TRUST COMPANY OF CLINTON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Mar 2006 (19 years ago) |
Organization Date: | 17 Mar 2006 (19 years ago) |
Last Annual Report: | 10 Feb 2021 (4 years ago) |
Organization Number: | 0634655 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 403 N. CROSS STREET, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
Michael Officer | President |
Name | Role |
---|---|
Michael Officer | Secretary |
Name | Role |
---|---|
Bryan Elder | Vice President |
Name | Role |
---|---|
David Reeves | Director |
Michael Officer | Director |
Terry White | Director |
Larry Conner | Director |
Bruce Elder | Director |
Name | Role |
---|---|
GARY BAKER | Incorporator |
Name | Role |
---|---|
MICHAEL OFFICER | Registered Agent |
Name | Action |
---|---|
PEOPLES BANK AND TRUST COMPANY OF CLINTON COUNTY, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-13 |
Registered Agent name/address change | 2017-04-27 |
Principal Office Address Change | 2017-04-27 |
Annual Report | 2017-04-27 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-25 |
Annual Report | 2014-01-28 |
Sources: Kentucky Secretary of State