PIKEVILLE NATIONAL CORP
8-K, 1995-06-14
NATIONAL COMMERCIAL BANKS
Previous: SELIGMAN J & W & CO INC /NY/, SC 13G, 1995-06-14
Next: APERTUS TECHNOLOGIES INC, DEF 14A, 1995-06-14





             SECURITIES AND EXCHANGE COMMISSION
                    Washington, DC  20549
                              
                          FORM 8-K
                              
                       Current Report
             Pursuant to Section 13 or 15(d) of
             the Securities Exchange Act of 1934
                              
 Date of Report (Date of earliest event reported):  May 31, 1995
                              
               PIKEVILLE NATIONAL CORPORATION
   (Exact name of registrant as specified in its charter)
                              
                          KENTUCKY
          (State or other jurisdiction of incorporation)
                              
           0-11129                     61-0979818
    (Commission File No.)  (IRS Employer Identification No.)

     208 North Mayo Trail                41501
        Pikeville, KY                  (Zip Code)
(Address of Principal Executive Offices)

      REGISTRANT'S TELEPHONE NUMBER INCLUDING AREA CODE
                       (606) 432-1414
                              
                            N.A.
         (FORMER NAME OR FORMER ADDRESS, IF CHANGED
                     SINCE LAST REPORT)
<PAGE>
ITEM 2.  ACQUISITION OR DISPOSITION OF ASSETS.

    On  May  31,  1995, Pikeville National Corporation  (the
"Registrant") acquired all of the outstanding  Common  Stock
of    Woodford    Bancorp,   Inc.,   Versailles,    Kentucky
("Woodford").   This was accomplished via the Agreement  and
Plan of Reorganization among Pikeville National Corporation,
Pikeville Acquisition Corp. and Woodford Bancorp, Inc. dated
September 27, 1994 and amended February 7, 1995 and March 2,
1995 (the "Exchange Agreement") filed as Exhibit "A" to  the
Registrant's Form S-4 filed with the Securities and Exchange
Commission  on March 20, 1995 and incorporated by  reference
as Exhibit 2 to this report.

    The Registrant issued 966,988 shares of its Common Stock
in  exchange for 43,235 shares of Woodford Common Stock,  or
22.3659  shares  of the Registrant's Common Stock  for  each
share  of  Woodford  Common Stock.   The  43,235  shares  of
Woodford Common Stock acquired represented 100% of the stock
outstanding.

    The  exchange rate of the Registrant's Common Stock  per
share  of  Woodford Common Stock was determined by  sections
1.5a, 1.5b and 1.5d of the Exchange Agreement based upon the
shareholders' equity of Woodford at April 30, 1995  and  the
closing  sales  price  per share of the Registrant's  Common
Stock for the twenty business days ended May 16, 1995.

    Woodford has total assets of approximately $100  million
and operates in the banking industry through its subsidiary,
Woodford  Bank & Trust Co., a state nonmember bank,  in  the
Woodford County, Kentucky area.

    The  description contained herein of the acquisition  is
qualified  in  its  entirety by reference  to  the  Exchange
Agreement, incorporated by reference as Exhibit 2,  and  the
Press Release, attached as Exhibit 99.

<PAGE>
ITEM 7.  FINANCIAL STATEMENTS AND EXHIBITS

   (a) Financial Statements.

   As of the date of filing of this Current Report on Form 8-
K,  it  is  impracticable for the Registrant to provide  the
financial  statements  required  by  this  Item  7(a).    In
accordance  with  Item 7(a)(4) of Form 8-K,  such  financial
statements shall be filed by amendment to this Form  8-K  no
later than 60 days after June 15, 1995.

   (b) Pro Forma Financial Information

   As of the date of filing of this Current Report on Form 8-
K, it is impracticable for the Registrant to provide the pro
forma financial information required by this Item 7(b).   In
accordance  with  Item 7(b)(2) of Form 8-K,  such  financial
statements shall be filed by amendment to this Form  8-K  no
later than 60 days after June 15,1995.

   (c) Exhibits

    The  Exhibits to this report are listed in  the  Exhibit
Index set forth elsewhere herein.

<PAGE>
                         SIGNATURES
                              
    Pursuant to the requirements of the Securities  Exchange
Act  of 1934, the registrant has duly caused this report  to
be  signed  on  its behalf by the undersigned hereunto  duly
authorized.

                          PIKEVILLE NATIONAL CORPORATION

                          By:



                          Richard M. Levy
                          Richard M. Levy
                          Senior  Vice President and  Chief
                          Financial Officer

Date:  June 14, 1995
<PAGE>
               PIKEVILLE NATIONAL CORPORATION
                          EXHIBITS
                              
                                                                  Page

   2A.         Agreement and Plan of Reorganization dated           6
               September 27, 1994 between Pikeville National
               Corporation and Woodford Bancorp, Inc. (incorporated
               by reference to the Registrant's Registration 
               Statement No. 33-90448)

   2B.         Amendment No. 1 to Agreement and Plan of             7
               Reorganization dated September 27, 1994 between
               Pikeville National Corporation and Woodford Bancorp,
               Inc., as amended February 7, 1995 (incorporated by
               reference to the Registrant's Registration 
               Statement No. 33-90448)

   2C.         Amendment No. 2 to Agreement and Plan of             8
               Reorganization dated September 27, 1994
               between Pikeville National Corporation and
               Woodford Bancorp,Inc., as amended March 2, 1995
               (incorporated by reference to the Registrant's
               Registration Statement No. 33-90448)

   99.         Press Release                                        9
<PAGE>
                         EXHIBIT 2A
                              
The Registrant hereby incorporates by reference Agreement
and Plan of Reorganization dated September 27, 1994 between
Pikeville National Corporation and Woodford Bancorp, Inc.
filed as Exhibit A to the Registrant's Form S-4 dated March
20, 1995, Registration Statement No. 33-90448.
<PAGE>
                         EXHIBIT 2B
                              
The Registrant hereby incorporates by reference Amendment
No. 1 to Agreement and Plan of Reorganization dated
September 27, 1994 between Pikeville National Corporation
and Woodford Bancorp, Inc., as amended February 7, 1995,
filed as Exhibit A to the Registrant's Form S-4 dated March
20, 1995, Registration Statement No. 33-90448.
<PAGE>
                         EXHIBIT 2C
                              
The Registrant hereby incorporates by reference Amendment
No. 2 to Agreement and Plan of Reorganization dated
September 27, 1994 between Pikeville National Corporation
and Woodford Bancorp, Inc., as amended March 2, 1995, filed
as Exhibit A to the Registrant's Form S-4 dated March 20,
1995, Registration Statement No. 33-90448.
<PAGE>
                         EXHIBIT 99
                              

FOR IMMEDIATE RELEASE
MAY 31, 1995

FOR  FURTHER INFORMATION CONTACT TERRY N. COLEMAN, PRESIDENT
AND  CHIEF EXECUTIVE OFFICER, PIKEVILLE NATIONAL CORPORATION
AT 606-432-1414, EXT. 229.

Pikeville National Corporation today announced the
completion of its acquisition of Woodford Bancorp, Inc.,
Versailles, Kentucky (Woodford) for stock.  966,988 shares
of Pikeville National Corporation common stock were
exchanged for all 43,235 shares of outstanding Woodford
common stock in a business combination accounted for as a
pooling of interests.

The acquisition of Woodford and its $100 million in assets
brings the total consolidated assets of Pikeville National
Corporation to approximately $1.6 billion.  Pikeville
National Corporation is also scheduled to acquire Commercial
Bank of Middlesboro, Middlesboro, Kentucky on June 30, 1995,
which has assets of approximately $95 million for cash.

Pikeville National Corporation now operates eight commercial
banks, one savings bank, and one trust company with banking
offices in Pike, Floyd, Knott, Fayette, Letcher, Morgan,
Montgomery, Whitley, Fleming, Boyd, Taylor, Adair, Green,
Pulaski, Russell, and now Woodford Counties in Kentucky
along with our scheduled acquisition in Bell County,
Kentucky.




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission