Search icon

H. TROUTMAN MERGER SUBSIDIARY, INC.

Headquarter

Company Details

Name: H. TROUTMAN MERGER SUBSIDIARY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2021 (4 years ago)
Organization Date: 27 Jul 2021 (4 years ago)
Organization Number: 1161242
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 400 WEST MARKET ST, 32ND FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of H. TROUTMAN MERGER SUBSIDIARY, INC., NEW YORK 1276902 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1180892 4350 BROWNSBORO ROAD, STE 310, LOUISVILLE, KY, 40207 4350 BROWNSBORO ROAD, STE 310, LOUISVILLE, KY, 40207 5022592222

Filings since 2014-08-19

Form type D
File number 021-223285
Filing date 2014-08-19
File View File

Filings since 2002-08-13

Form type REGDEX
File number 021-47224
Filing date 2002-08-13
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY BANCSHARES, INC. RETIREMENT PLAN AND TRUST 2009 610993464 2010-08-13 KENTUCKY BANCSHARES, INC. 270
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 522110
Sponsor’s telephone number 8599871795
Plan sponsor’s mailing address 400 MAIN STREET, P.O. BOX 157, PARIS, KY, 403620157
Plan sponsor’s address 400 MAIN STREET, P.O. BOX 157, PARIS, KY, 403620157

Plan administrator’s name and address

Administrator’s EIN 610993464
Plan administrator’s name KENTUCKY BANCSHARES, INC.
Plan administrator’s address 400 MAIN STREET, P.O. BOX 157, PARIS, KY, 403620157
Administrator’s telephone number 8599871795

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-08-13
Name of individual signing VIRESH PARMAR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FBT LLC Registered Agent

Incorporator

Name Role
FBT LLC Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2116473 Holding Company Closed - Voluntary Surrendered - - - - 515 South First StreetLa Grange, KY 40031
Department of Financial Institutions 1070868 Holding Company Closed - InActive - - - - -
Department of Financial Institutions 2747260 Holding Company Closed - Voluntary Surrendered - - - - 1001 Gibson Bay Drive, Suite 101Richmond, KY 40475
Department of Financial Institutions 1098282 Holding Company Closed - Voluntary Surrendered - - - - 3400 Dutchmans LaneLouisville, KY 40205
Department of Financial Institutions 1070831 Holding Company Closed - Voluntary Surrendered - - - - 339 Main StreetParis, KY 40361
Department of Financial Institutions 2146117 Holding Company Closed - InActive - - - - -
Department of Financial Institutions 1118948 Holding Company Closed - Voluntary Surrendered - - - - 4350 Brownsboro Road, Suite 310Louisville, KY 40207

Former Company Names

Name Action
COMMONWEALTH BANCSHARES, INC. Merger
KENTUCKY BANCSHARES, INC. Merger
KING BANCORP, INC. Merger
S. Y. BANCORP, INC. Old Name
H. TROUTMAN MERGER SUBSIDIARY, INC. Merger
COMMONWEALTH INTERIM CORPORATON Type Conversion
COMMONWEALTH FINANCIAL CORPORATION Merger
H. MEYER MERGER SUBSIDIARY, INC. Merger
MADISON FINANCIAL CORPORATION Merger
KB ACQUISITION SUBSIDIARY, LLC Merger

Filings

Name File Date
Articles of Incorporation 2021-07-27

Sources: Kentucky Secretary of State