Search icon

BANKTRUST FINANCIAL CORP.

Company Details

Name: BANKTRUST FINANCIAL CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2008 (17 years ago)
Organization Date: 13 Oct 2008 (17 years ago)
Last Annual Report: 09 Apr 2014 (11 years ago)
Organization Number: 0715503
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 208 NORTH MAIN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 500000

Vice Chairman

Name Role
FRED L. BARNETT Vice Chairman

Chairman

Name Role
THOMAS B. LOGAN Chairman

Vice President

Name Role
Barbara J Chaney Vice President
John B Phillips Vice President

Director

Name Role
THOMAS B. LOGAN Director
RAHMI SOYUGENC Director
William S Latta Director
Thomas C Dempewolf Director
James Dale Sights Director
FRED L. BARNETT Director

Incorporator

Name Role
FRED BARNETT Incorporator
ROGER L. CAMPBELL Incorporator
TERRY L. EMRICK Incorporator
JAMES B. GILL Incorporator
MICHAEL D. HAZELWOOD Incorporator
PAUL D. KUERZI Incorporator
JAMES DALE SIGHTS Incorporator
RAHMI SOYUGENE Incorporator
THOMAS B. LOGAN Incorporator

CFO

Name Role
Darren Brown CFO

CEO

Name Role
James Dale Sights CEO

Registered Agent

Name Role
DARREN BROWN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 11361 Bank Closed - InActive - - - - 141 East Pike StreetCynthiana, KY 41031
Department of Insurance DOI ID 696040 Agent - Life Inactive 2009-01-14 - 2015-03-31 - -

Former Company Names

Name Action
BANKTRUST FINANCIAL CORP. Merger
THE HARRISON DEPOSIT BANK AND TRUST COMPANY Merger
HARRISON STATE BANK COMPANY Merger
HARRISON DEPOSIT BANK Merger
CITIZENS' BANK OF CYNTHIANA, KENTUCKY Merger
OHIO VALLEY FINANCIAL GROUP, INC. Old Name
OHIO VALLEY BANK, INC. Old Name
THE BANK OF HENDERSON, INC. Old Name

Assumed Names

Name Status Expiration Date
THE BANK OF HENDERSON Inactive 2013-10-29

Filings

Name File Date
Registered Agent name/address change 2014-04-09
Annual Report 2014-04-09
Annual Report 2013-04-26
Articles of Merger 2013-01-02
Amendment 2012-12-28
Annual Report 2012-06-18
Annual Report 2011-06-30
Registered Agent name/address change 2010-07-08
Annual Report 2010-06-28
Annual Report 2009-05-18

Sources: Kentucky Secretary of State