Name: | ARGENT TRUST COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2012 (13 years ago) |
Authority Date: | 03 May 2012 (13 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0828344 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
Principal Office: | 3102 WEST END AVENUE, SUITE 775, NASHVILLE, TN 37203 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
D. Kyle McDonald | Officer |
Reid M. Harrell | Officer |
Laurie Parks | Officer |
Charles D. Wade | Officer |
Name | Role |
---|---|
Howard G. Safer | Director |
David H. Williams | Director |
Charles D. Wade | Director |
Ken Alderman | Director |
Reid Harrell | Director |
Alan Linker | Director |
Lisa Narrell Mead | Director |
D. Kyle McDonald | Director |
J. Phil Buchanan | Director |
James S. Dickey, Jr. | Director |
Name | Role |
---|---|
Ken Alderman | President |
Name | Role |
---|---|
Kathy B. Sutton | Secretary |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES Inc. | Registered Agent |
Name | Action |
---|---|
ARGENT TRUST COMPANY OF TENNESSEE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-02 |
Registered Agent name/address change | 2022-08-10 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-09-22 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-21 |
Principal Office Address Change | 2018-06-29 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State