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 |
Name | Role |
---|---|
FRED L. BARNETT | Vice Chairman |
Name | Role |
---|---|
THOMAS B. LOGAN | Chairman |
Name | Role |
---|---|
Barbara J Chaney | Vice President |
John B Phillips | Vice President |
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 |
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 |
Name | Role |
---|---|
Darren Brown | CFO |
Name | Role |
---|---|
James Dale Sights | CEO |
Name | Role |
---|---|
DARREN BROWN | Registered Agent |
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 | - | - |
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 |
Name | Status | Expiration Date |
---|---|---|
THE BANK OF HENDERSON | Inactive | 2013-10-29 |
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