Search icon

Crescent Bank & Trust

Company Details

Name: Crescent Bank & Trust
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 01 Feb 2005 (20 years ago)
Business ID: 867087
State of Incorporation: LOUISIANA
Principal Office Address: 1100 Poydras Street, Suite 100New Orleans, LA 70163

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Gary Solomon Sr Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001
Martha Solomon Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001
Brian Gibbs Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001
Conway Solomon Director 1100 Poydras Street, New Orleans, LA 70163
Gary Solomon Jr Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001
Adam Peterson Director 1100 Poydras Street, Suite 100, New Orleans, LA 70163
Sam Mickal Solomon Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001
Thomas Weslocky Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001
Richie Brandt Director 1100 Poydras Street, Suite 100, New Orleans, LA 70163
Fred Morgan Director 2121 Airline Drive, Fourth Floor, Metairie, LA 70001

Secretary

Name Role Address
Blake Mogabgab Secretary 2121 Airline Drive, Fourth Floor, Metairie, LA 70001

Chief Financial Officer

Name Role Address
Melissa English Chief Financial Officer 1100 Poydras Street, Suite 100, New Orleans, LA 70163

President

Name Role Address
Fred Morgan President 1100 Poydras Street, Suite 100, New Orleans, LA 70163

Chief Executive Officer

Name Role Address
Brian Donohue Chief Executive Officer 2121 Airline Drive, Fourth Floor, Metairie, LA 70001

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-26 Annual Report For Crescent Bank & Trust
Annual Report Filed 2024-03-09 Annual Report For Crescent Bank & Trust
Annual Report Filed 2023-03-17 Annual Report For Crescent Bank & Trust
Annual Report Filed 2022-02-22 Annual Report For Crescent Bank & Trust
Annual Report Filed 2021-04-07 Annual Report For Crescent Bank & Trust
Annual Report Filed 2020-03-19 Annual Report For Crescent Bank & Trust
Annual Report Filed 2019-02-27 Annual Report For Crescent Bank & Trust
Annual Report Filed 2018-03-20 Annual Report For Crescent Bank & Trust
Annual Report Filed 2017-03-15 Annual Report For Crescent Bank & Trust
Amendment Form Filed 2016-08-26 Amendment For Crescent Bank & Trust

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500249 Other Fraud 2005-12-15 default
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2005-12-15
Termination Date 2009-02-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name Crescent Bank & Trust
Role Plaintiff
Name 8
Role Defendant
0600080 Other Contract Actions 2006-02-09 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-02-09
Termination Date 2006-03-28
Date Issue Joined 2006-02-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name Crescent Bank & Trust
Role Defendant

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State