-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, DvwFO2/PvbwdaKLbypOkHxp6c0oxtON4CqJnLQ2v+2V8Cy5SGBZ9Dj2JuV02Tfeo FLEhMPCqKX5fdeFNrnILow== 0000350852-96-000009.txt : 19960701 0000350852-96-000009.hdr.sgml : 19960701 ACCESSION NUMBER: 0000350852-96-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19960628 ITEM INFORMATION: Changes in control of registrant FILED AS OF DATE: 19960628 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: PIKEVILLE NATIONAL CORP CENTRAL INDEX KEY: 0000350852 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 610979818 STATE OF INCORPORATION: KY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-11129 FILM NUMBER: 96588680 BUSINESS ADDRESS: STREET 1: 208 NORTH MAYO TRAIL STREET 2: P O BOX 2947 CITY: PIKEVILLE STATE: KY ZIP: 41502-2947 BUSINESS PHONE: 6064321414 MAIL ADDRESS: STREET 1: 208 NORTH MAYO TRAIL STREET 2: PO BOX 2947 CITY: PIKEVILLE STATE: KY ZIP: 41501 8-K 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE THE SECURITIES ACT OF 1934 Date of Report (Date of earliest event reported): June 28, 1996 PIKEVILLE NATIONAL CORPORATION (Exact name of Registrant as Specified in Charter) Kentucky 0-11129 61-0979818 (State or Other Jurisdiction (Commission (IRS Employer of Incorporation) File Number) Identification No.) P.O. Box 2947 208 North Mayo Trail Pikeville, Kentucky 41501 (Address of Principal Executive Offices) Registrant's telephone number, including area code: 606/432-1414 Former Name or Former Address, if Changed Since Last Report: Not Applicable Item 5. Amendment to Articles of Incorporation to Change Name of Registrant. See Exhibit 5. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has caused this report to be signed on its behalf by the undersigned hereunto duly authorized. PIKEVILLE NATIONAL CORPORATION Date: June 06, 1996 By: Richard M. Levy Richard M. Levy Executive Vice President Chief Financial Officer INDEX TO EXHIBITS Exhibit Sequentially Numbered Page 5 Pikeville National Corporation 5 Press Release dated June 28, 1996 PRESS RELEASE For Release June 28, 1996 For additional information contact: Please guard against premature release Jean R. Hale, Executive Vice President Pikeville National Corporation; 1-800-422-1090 Extension 3294 PIKEVILLE NATIONAL CORPORATION SHAREHOLDERS TO VOTE ON NEW HOLDING COMPANY NAME PIKEVILLE, KY (June 28, 1996)--Community Trust Bancorp, Inc. is the new corporate name that Pikeville National Corporation shareholders will be asked approve at an August 15, 1996 special shareholders meeting. President Terry Coleman said the corporation's Board of Directors will recommend to shareholders that the new holding company name become effective January 1, 1997. Shareholders will receive mailed documents on the proposal next month. Mr. Coleman said the name change is being pursued to coincide with a board decision to merge many of the individual banks owned by Pikeville National Corporation into a single bank structure. While some of the corporation's individual banks may continue to operate under their existing names at their present banking locations, the bank structure would be named Community Trust Bank, NA, if shareholders approve the proposal. The proposal would not affect customer services or banking products. Pikeville National and its affiliates have 61 offices in 19 counties in central and eastern Kentucky, and constitute the second largest banking company based in Kentucky. Corporation assets total about $1.75 billion. -----END PRIVACY-ENHANCED MESSAGE-----