<<

DEPARTMENT OF FINANCIAL

AND PROFESSIONAL REGULATION DIVISION OF BANKING BUREAU OF BANKS, TRUST COMPANIES AND SAVINGS INSTITUTIONS REGULATORY REPORT

JB PRITZKER - Governor DEBORAH HAGAN - Secretary CHASSE REHWINKEL – Acting Director KERRI A. DOLL - Assistant Director

REGULATORY REPORT FOR 6/1/2020 to 6/30/2020

The following regulatory actions were taken by or filed with the Illinois Department of Financial and Professional Regulation, Division of Banking, Bureau of Banks, Trust Companies and Savings Institutions during the above time period. The actions include those involving state chartered banks, foreign banking offices, corporate fiduciaries, foreign bank representative offices, state chartered savings banks and state chartered savings and loans.

The Regulatory Report is published monthly by the Illinois Department of Financial and Professional Regulation, Division of Banking. Copies of this report are also available from our web site at www.idfpr.com

Questions concerning the contents of this report may be addressed to the Corporate Activities Section at (217) 785-2900.

APPLICATION FOR LICENSE TO OPERATE A FOREIGN BANK REPRESENTATIVE OFFICE Name of Institution/Address Office Address Date/Status Midwest BankCentre 920 Talon Drive 6/1/2020 - Received 2191 Lemay Ferry Road O'Fallon, Illinois 62269 6/12/2020 - Accepted St. Louis, MO 63125 6/18/2020 - Approval 6/18/2020 - Effective Texana Bank, National Association 632 Potter Street 6/29/2020 - Received 124 Wood Dale, Illinois 60191 P.O. Box 546 Linden, TX 75563 CHANGE IN DIRECTOR OR SENIOR EXECTIVE OFFICER Name of Institution/Address Change Date/Status Anchor State Bank Michael Voinovich as Director 2/24/2020 - Received 246 2nd Street 6/23/2020 – Accepted Anchor, IL 61720-0008

CHANGE IN REGISTERED AGENT - FOREIGN BANKING CORPORATION Name of Institution/Address Date/Status Mizuho Bank, Ltd. 6/2/2020 - Received 311 South , Suite 2100 6/16/2020 - Accepted , IL 60606 6/16/2020 - Acknowledgement 6/1/2020 – Effective CHANGE OF CONTROL - STATE BANK Name of Institution/Address Change Date/Status Camp Grove State Bank To be acquired by Katz Acquisition 6/18/2020 - Received One Main Street Corporation, LLC, Tampa, Florida Camp Grove, IL 61424 CHANGE OF LOCATION - ILLINOIS TRUST COMPANY Name of Institution/Address Former Address Date/Status Covenant Trust Company 8303 W. Higgins, 6th Floor 6/5/2020 - Received 8303 West Higgins Road, 6th Floor Chicago, Illinois 60631 6/8/2020 - Accepted Chicago, IL 60631 6/8/2020 – Approval CHANGE OF LOCATION - STATE BANK Name of Institution/Address Former Address Date/Status Camp Grove State Bank One Main Street 6/18/2020 - Received One Main Street Camp Grove, Illinois 61424 Camp Grove, IL 61424 CHANGE OF NAME - STATE BANK Name of Institution/Address Former Name Date/Status State Bank State Bank of Waterloo 03/31/2020 - Received 885 N. Illinois Route 3 4/21/2020 - Accepted Waterloo, IL 62298-0148 5/15/2020 - Approval 6/15/2020 - Effective MERGER - RESULTING STATE SAVINGS BANK Name of Institution/Address Merging Bank/Address Date/Status Hoyne Savings Bank Loomis Federal Savings and Loan 5/11/2020 - Received 4786 North Avenue Association 6/18/2020 - Accepted Chicago, IL 60630 6350 W. 63rd Street Chicago, Illinois Hoyne Interim Bank (to be formed) Hoyne Savings Bank 5/22/2020 - Received 4786 North Milwaukee Avenue 4786 W. Milwaukee Avenue 6/19/2020 - Accepted Chicago, IL 60630 Chicago, Illinois MERGER – RESULTING STATE BANK Name of Institution/Address Merging Bank/Address Date/Status First Midwest Bank Park Bank 09/25/2019 - Received 8750 West Bryn Mawr Avenue, 330 East Kilbourn Avenue 10/17/2019 - Accepted Suite 1300 Milwaukee, Wisconsin 53202 3/2/2020 - Approval Chicago, IL 60631 6/12/2020 - Effective SouthernTrust Bank South Porte Bank 3/2/2020 - Received 101 North 701 North Court Street 04/13/2020 - Accepted Goreville, IL 62939 Marion, Illinois 62959 6/8/2020 - Approval NOTICE OF INTENT TO ESTABLISH A BANK SUBSIDIARY Name of Institution/Address Name of Subsidiary/Address Date/Status The Northern Trust Company TNT-New Legacy NMTC Fund, LLC 5/11/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 6/2/20 - Accepted Chicago, IL 60603 Chicago, IL 60603 6/22/2020 - Acknowledgement The Northern Trust Company TNT-Colorado Coalition NMTC Fund, LLC 5/11/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 6/2/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 6/22/20 - Acknowledgement The Northern Trust Company TNT-GNG NMTC Fund, LLC 5/11/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 6/2/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 6/22/20 - Acknowledgement The Northern Trust Company TNT-Marygrove NMTC Fund, LLC 5/11/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 6/2/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 6/22/20 - Acknowledgement The Northern Trust Company TNT-ML NMTC Fund, LLC 5/11/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 6/2/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 6/22/20 - Acknowledgement West Town Bank & Trust GreenAlly, LLC 5/13/2020 - Received 7820 W. 26th Street 8450 Falls of Neuse Road 6/4/2020 - Accepted North Riverside, IL 60546 Raleigh, North Carolina 27615 VOLUNTARY SURRENDER OF CERTIFICATE OF AUTHORITY TO ACCEPT AND EXECUTE - FOREIGN CORPORATE FIDUCIARY Name of Institution/Address Date/Status

IBERIABANK 6/18/2020 - Received 200 West Congress Street 6/19/2020 - Accepted Lafayette, LA 70501 6/19/2020 - Acknowledgement 6/4/2020 - Effective