ILLINOIS 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 SUSANA SORIANO - Assistant Director

REGULATORY REPORT FOR 1/1/2020 to 12/31/2020

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 A CERTIFICATE OF AUTHORITY FOR A FOREIGN CORPORATE FIDUCIARY Name of Institution/Address Date/Status

Anchorage Trust Company 12/11/2020 - Received 4901 South Isabel Place, Suite 200 Sioux Falls, SD 57108

Essex Savings Bank 11/30/2020 - Received 176 Westbrook Road, Suite 1 12/22/2020 - Accepted Essex, CT 06426

First Horizon Bank 12/22/2020 - Received 165 Madison Avenue, Suite 1400 Memphis, TN 38103

Seacoast Commerce Bank 10/26/2020 – Received 11939 Rancho Bernardo Road, Suite 200 San Diego, CA 92128

APPLICATION FOR LICENSE TO OPERATE A FOREIGN BANK REPRESENTATIVE OFFICE Name of Institution/Address Office Address Date/Status

Colony Bank 145 E Willow Avenue 12/16/2020 - Received 115 South Grant Street Woodstock, Illinois 60098 Fitzgerald, GA 31750 Cromwell Holdings LLC One North Wacker Drive, Suite 3975 12/7/2020 - Received 255 Buffalo Way Chicago, Illinois 60606 12/29/2020 - Accepted P.O. Box 1905 Jackson, WY 83001 227 West Monroe Street, Suite 2100 9/3/2020 - Received 135 North Los Robles Avenue, 7th Flr Chicago, IL 60606 9/24/2020 - Accepted Pasadena, CA 91105 10/16/2020 - Approval 10/16/2020 - Effective First Dakota National Bank 805 West US Highway 50 8/14/2020 - Received 225 Cedar Street O'Fallon, IL 62269 10/26/2020 - Accepted Yankton, SD 57078 10/29/2020 - Approval 10/29/2020 - Effective 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 Northpointe Bank 3432 W. Diversey Avenue, 2nd Floor 12/30/2019 - Received 3333 Deposit Drive Northeast Chicago, Illinois 1/17/2020 - Accepted Grand Rapids, MI 49546 2/25/2020 - Approval 2/25/2020 - Effective Northpointe Bank 3137 Dundee Road 2/28/2020 - Received 3333 Deposit Drive Northeast Northbrook, Illinois 3/11/2020 - Accepted Grand Rapids, MI 49546 3/31/2020 - Approval 3/31/2020 - Effective Texana Bank, National Association 632 Potter Street 6/29/2020 - Received 124 Rush Street Wood Dale, Illinois 60191 9/9/2020 - Withdrawn P.O. Box 546 Linden, TX 75563 APPLICATION FOR THE USE OF THE WORD "BANK", "BANKER", OR "BANKING" IN CONNECTION WITH A BUSINESS NOT ENGAGED IN BANKING Name of Institution/Address Date/Status

BankIQ 9/4/2020 - Received 611 Paradise Lane 9/11/2020 - Accepted Libertyville, IL 60048 9/11/2020 - Approval 9/11/2020 - Effective

BANKS. Designs, LLC 11/16/2020 - Received 1921 West Argyle Street, Apt. 3 11/24/2020 - Accepted Chicago, IL 60640 11/24/2020 - Approval 11/24/2020 - Effective

Chicago Diaper Bank, Inc. 02/10/2020 - Received 1919 North Kenmore Avenue #1 2/25/2020 - Accepted Chicago, IL 60614 2/25/2020 - Approval 2/25/2020 - Effective

East Bank Wellness 10/29/2020 - Received 414 North Orleans Street, Suite 207 11/6/2020 - Accepted Chicago, IL 60654 11/6/2020 - Approval 11/6/2020 - Effective

First Bank Chicago Corp. 7/23/2020 - Received 1835 First Street 8/5/2020 - Accepted Highland Park, IL 60035 8/5/2020 - Approval 8/5/2020 - Effective

SoftBank Robotics America, Inc. 01/14/2020 - Received 150 Street, 10th Floor 01/21/2020 - Accepted San Francisco, CA 94111 01/21/2020 - Approval 01/21/2020 - Effective

Winston's Old Bank at Sidney, Inc. 2/21/2020 - Received 219 South David Street 3/12/2020 - Accepted Sidney, IL 61877-9650 3/12/2020 - Approval 3/12/2020 - Effective APPLICATION FOR THE USE OF THE WORD "TRUST", "TRUSTEE", OR "FICUCIARY" WITH A BUSINESS NOT ENGAGED IN BANKING OR AS A CORPORATE FIDUCIARY Name of Institution/Address Date/Status

EquiTrust Insurance Marketing 01/10/2020 - Received Services, LLC 01/21/2020 - Accepted 116 West Water Street 01/21/2020 - Approval Dover, DE 19904 01/21/2020 - Effective

Gardner Education Trust 8/27/2020 - Received 17201 Bennett Avenue 8/27/2020 - Accepted South Holland, IL 60473 9/1/2020 - Approval 9/1/2020 - Effective

North American Land Trust 7/7/2020 - Received 100 Hickory Hill Road 7/13/2020 - Accepted Chadds Ford, PA 19317 7/13/2020 - Approval 7/13/2020 - Effective

Trustline Transportation LLC 7/14/2020 - Received 4255 Westbrook Drive, Unit 224 7/17/2020 - Accepted Aurora, IL 60504 7/17/2020 - Approval 7/17/2020 - Effective APPLICATION TO ESTABLISH A CORPORATE FIDUCIARY BRANCH OFFICE Name of Institution/Address Branch Address Date/Status TI-Trust, Inc. 4640 Mexico Road 2/3/2020 - Received 2900 North 23rd Street St. Peters, Missouri 2/25/2020 - Accepted Quincy, IL 62305 4/3/2020 - Approval 5/18/2020 - Effective APPLICATION TO PURCHASE TREASURY STOCK Name of Institution/Address Date/Status

Bank of Stronghurst 3/26/2020 - Received 108 East Main Street 4/14/2020 - Accepted Stronghurst, IL 61480 5/14/2020 - Approval APPROVAL TO MEET LESS THAN 12 BOARD MEETINGS PER YEAR Name of Institution/Address Date/Status Marquette Bank Reduce the number of board meetings 1/8/2020 - Received 6316 South Western Avenue less frequently than once each month, 1/14/2020 - Accepted Chicago, IL 60636-2491 but no less than 8 board meetings per 1/14/2020 - Acknowledgement calendar year, to be held twice quarterly. 1/14/2020 - Effective CERTIFICATE OF AUTHORITY TO MERGE WITH AN OUT-OF-STATE BANK Name of Institution/Address Merging Institution/Address Date/Status Royal Business Bank 10/18/2019 - Received 2323 South Wentworth Avenue 1055 Wilshire Boulevard, 12th Floor 11/21/2019 - Accepted Chicago, IL 60616 Los Angeles, California 12/23/2019 - Approval 1/10/2020 - Effective

The Farmers and Mechanics Bank CBI Bank and Trust 11/5/2020 - Received 21 East Main Street 301 Iowa Avenue Galesburg, IL 61401 Muscatine, Iowa CHANGE IN AUTHORIZED CAPITAL STOCK Name of Institution/Address Change Date/Status CIBM Bank Decrease Capital Stock 12/3/2020 - Received 2913 West Kirby Avenue 12/14/2020 - Accepted Champaign, IL 61821 12/15/2020 - Approval 12/16/2020 - Effective 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 8/12/2020 - Approval International Bank of Chicago Robert M. Reed as Chief Operating 10/23/2020 - Received 5069 North Broadway Street Officer 11/17/2020 - Accepted Chicago, IL 60640 12/21/2020 - Approval 12/21/2020 - Effective

International Bank of Chicago Timothy D. Johnson as Director 12/30/2020 - Received 5069 North Broadway Street Chicago, IL 60640

International Bank of Chicago Wentao Lin as Chief Strategy Officer 7/1/2020 - Received 5069 North Broadway Street 7/23/2020 - Accepted Chicago, IL 60640 8/4/2020 - Approval CHANGE IN REGISTERED AGENT - FOREIGN BANKING CORPORATION Name of Institution/Address Date/Status Mega International Commercial Bank Registered Agent – Hung-Tse Chen 7/9/2020 - Received Co., Ltd. 7/17/2020 - Accepted 2 North LaSalle Street, Suite 1803 7/17/2020 - Acknowledgement Chicago, IL 60602 4/27/2020 - Effective Mizuho Bank, Ltd. Registered Agent - Takashi Watanabe 6/2/2020 - Received 311 South Wacker Drive, Suite 2100 6/16/2020 - Accepted Chicago, IL 60606 6/16/2020 - Acknowledgement 6/1/2020 - Effective CHANGE OF ADDRESS FOR REGISTERED OFFICE Name of Institution/Address Date/Status

Signature Bank 11/23/2020 - Received 565 Fifth Avenue, 8th Floor 12/1/2020 - Accepted , NY 10017 12/1/2020 - Acknowledgement 12/1/2020 - Effective

State Street Global Advisors Trust 11/25/2020 - Received Company 12/8/2020 - Accepted 1 Iron Street 12/8/2020 - Acknowledgement Boston, MA 02210 CHANGE OF CONTROL - ILLINOIS TRUST COMPANY Name of Institution/Address Change Date/Status Chai Trust Company, LLC To be acquired by KZ Ownership Trust, 11/7/2019 - Received Two North Riverside Plaza, Suite 600 MZ Ownership and JZ Ownership Trust 11/22/2019 - Accepted Chicago, IL 60606 1/16/2020 - Approval 1/16/2020 - Effective CHANGE OF CONTROL - STATE BANK Name of Institution/Address Change Date/Status 1st State Bank of Mason City To be acquired by RPG Group, LLC 10/25/2019 - Received 123 West Elm Street Daytona, Florida 3/17/2020 - Withdrawn Mason City, IL 62664 Bank of Gibson City To be acquired by David A. Albin, 9/18/2019 - Received 804 South Sangamon Avenue along with Family Partnerships, as a 11/4/2019 - Accepted Gibson City, IL 60936 Group Acting in Concert 12/17/2019 - Approval 1/7/2020 - Effective Camp Grove State Bank To be acquired by Katz Acquisition 1/23/2020 - Received 26 Main Street Corporation, LLC, Tampa, Florida 3/2/2020 – Withdrawn Camp Grove, IL 61424

Camp Grove State Bank To be acquired by Katz Acquisition 6/18/2020 - Received 26 Main Street Corporation, LLC, Tampa, Florida Camp Grove, IL 61424 Citizens Bank of Chatsworth To be acquired by Richard Harvey Hiatt 06/15/2017 - Received 502 East Locust Street 10/29/2020 - Abandoned P.O. Box 877 Chatsworth, IL 60921-0877 Grand Rivers Community Bank To be acquired by American Pacific 2/28/2020 - Received 260 South Main Street Bancorp, Inc. 8/26/2020 - Withdrawn Grand Chain, IL 62941 Longview Bank To be acquired by David Albin, along 9/18/2019 - Received 102 South East Avenue with Family Partnerships, as a Group 11/4/2019 - Accepted Ogden, IL 61859 Acting in Concert 12/17/2019 - Approval 1/7/2020 - Effective Longview Bank & Trust To be acquired by David A. Albin, 9/18/2019 - Received 121 South Pennsylvania Street along with Family Partnerships, as a 11/4/2019 - Accepted Chrisman, IL 61924 Group Acting in Concert 12/17/2019 - Approval 1/7/2020 - Effective State Bank To be acquired by First Secure Bank 10/16/2020 - Received 7526 Hancock Drive, P.O. Box 350 Group, Inc. Wonder Lake, IL 60097-0350 The Bank of Carbondale To be acquired by Robert Blyer 8/3/2020 - Received 216 East Main Street 8/27/2020 - Accepted P.O. Box 2287 12/31/2020 - Approval Carbondale, IL 62902-2287 12/31/2020 - Effective The Hill-Dodge Banking Company To be acquired by R. Dean Phillips 12/30/2020 - Received 210 North 6th Street Bank Trust Dated 11-19-2004 Warsaw, IL 62379 Town & Country Bank Midwest To be acquired by R. Dean Phillips 12/30/2020 - Received 524 N. 30th Street Bank Trust Dated 11-19-2004 Quincy, IL 62301 Waterman State Bank To be acquired by Waterman 2/6/2019 - Received 248 West Lincoln Highway Acquisition Group, LLC. 3/29/2019 - Accepted Waterman, IL 60556 12/13/2019 - Approval 1/15/2020 - Effective CHANGE OF LOCATION - FOREIGN BANK REPRESENTATIVE OFFICE Name of Institution/Address Former Address Date/Status Gateway First Bank 1952 McDowell Road, Suite 102 2/4/2020 - Received 244 South Gateway Place Naperville, Illinois 60563 2/13/2020 - Accepted Jenks, OK 74037 2/25/2020 - Acknowledgement 2/3/2020 - Effective Midwest Regional Bank 333 Salem Place 11/4/2019 - Received 363 Festus Centre Drive Fairview Heights, Illinois 11/6/2019 - Accepted Festus, MO 63028 11/7/2019 - Acknowledgement 1/1/2020 – Effective

Regions Bank 18 W. 140 Butterfield Road 7/2/2020 - Received 1900 5th Avenue North, 18th Floor Oakbrook Terrace, Illinois 60181 7/7/2020 – Accepted Birmingham, AL 35203 7/7/2020 - Acknowledgement 6/30/2020 - Effective 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 141 W. Jackson, Suite 1850A Chicago, Illinois 60631 6/8/2020 - Accepted Chicago, IL 60604 6/8/2020 - Approval 11/1/2020 - Effective

State Street Trust Company 10 South Wacker Dr, Suite 1240 12/30/2020 - Received 200 West Madison Street, Suite 2100 Chicago, Illinois 60606 Chicago, IL 60606 CHANGE OF LOCATION - STATE BANK Name of Institution/Address Former Address Date/Status

Camp Grove State Bank One Main Street 6/18/2020 - Received 26 Main Street Camp Grove, Illinois 61424 Camp Grove, IL 61424 Illinois Bank & Trust 6855 East Riverside Boulevard 9/3/2020 - Received 4571 Guilford Road Rockford, Illinois 61114 9/22/2020 - Accepted Rockford, IL 61107 10/16/2020 - Approval 5/30/2020 - Effective International Bank of Chicago 1210 Central Road 8/31/2020 - Received 5069 North Broadway Street Wilmette, Illinois 60091 10/19/2020 - Accepted Chicago, IL 60640 10/21/2020 - Acknowledgement 10/21/20 - Effective 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 CONVERSION - RESULTING STATE SAVINGS BANK Name of Institution/Address New Name Date/Status First Federal Savings Bank of First Federal Savings Bank of 10/16/2020 - Received Mascoutah, Illinois Mascoutah, Illinois 11/10/2020 - Accepted 101 West Main Street 101 West Main 12/28/2020 - Approval Mascoutah, IL 62258 Mascoutah, IL 62558 12/31/2020 – 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 Milwaukee Avenue Association 6/18/2020 - Accepted Chicago, IL 60630 6350 W. 63rd Street 8/7/2020 - Approval Chicago, Illinois 10/16/2020 - Effective Hoyne Interim Bank (to be formed) Hoyne Savings Bank 5/22/2020 - Received 4786 North Milwaukee Avenue 4786 N. Milwaukee Avenue 6/19/2020 - Accepted Chicago, IL 60630 Chicago, Illinois 8/7/2020 - Approval 10/16/2020 - Effective MERGER – RESULTING NATIONAL BANK Name of Institution/Address Merging Bank/Address Date/Status Heritage State Bank The First National Bank of Carmi 9/25/20 - Received 2201 James Street 201 East Main Street 10/15/2020 - Accepted Lawrenceville, IL 62439 Carmi, Illinois 11/30/2020 - Acknowledgement 11/30/2020 - Effective

Reynolds State Bank Peoples National Bank of Kewanee 11/6/2020 - Received 227 West Main Street 207 N. Tremont Street Reynolds, IL 61279 Kewanee, Illinois MERGER – RESULTING STATE BANK Name of Institution/Address Merging Bank/Address Date/Status 1st Equity Bank 1st Equity Bank Northwest 1/29/2020 - Received 3956 West Dempster Street 1330 West Dundee Road 4/1/2020 - Accepted Skokie, IL 60076 Buffalo Grove, Illinois 60089 4/20/2020 - Approval 5/5/2020 - Effective American Eagle Bank American Eagle Bank of Chicago 7/23/2020 - Received 556 Randall Road 2255 N. Western Avenue 8/20/2020 - Accepted South Elgin, IL 60177 Chicago, Illinois 60647 10/16/2020 - Approval 10/21/2020 - Effective

Bank of Pontiac First Farmers State Bank 12/17/2020 - Received 300 West Washington Street 101 S. Main Street Pontiac, IL 61764-0710 Minier, Illinois 61759 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 First State Bank H. F. Gehant Banking Co. 12/11/2019 - Received 706 Washington Street 2514 Johnson Street 1/30/2020 - Accepted Mendota, IL 61342 West Brooklyn, Illinois 61378 2/4/2020 - Approval 3/20/2020 - Effective Heartland Bank and Trust Company State Bank of Lincoln 10/22/2020 - Received 401 North Hershey Road 508 Broadway 11/5/2020 - Accepted Bloomington, IL 61704-3742 Lincoln, Illinois 62656 12/21/2020 - Approval 12/31/2020 - Effective Forreston State Bank The Poplar Grove State Bank 10/3/2019 - Received 200 Main Street 109 North State Street 11/5/2019 - Accepted Forreston, IL 61030 Poplar Grove, Illinois 61065 12/19/2019 - Approval 9/18/2020 - Effective SouthernTrust Bank South Porte Bank 3/2/2020 - Received 701 North Broadway 701 North Court Street 04/13/2020 - Accepted Goreville, IL 62959 Marion, Illinois 62959 6/8/2020 - Approval 7/17/2020 - Effective NOTICE OF INTENT TO ESTABLISH A BANK BRANCH - ILLINOIS TRUST COMPANY Name of Institution/Address Branch Address Date/Status Trust Company of Illinois 311 South Wacker Drive, Suite 2200 10/18/2019 - Received 1901 Butterfield Road, Suite 1000 Chicago, Illinois 1/16/2020 - Accepted Downers Grove, IL 60515 1/16/2020 - Approval 9/1/2019 - Effective NOTICE OF INTENT TO ESTABLISH A BANK BRANCH - OUT-OF-STATE BANK Name of Institution/Address Branch Address Date/Status Royal Banks of Missouri 117 South State Street 3/13/2020 - Received 8021 Olive Boulevard Jerseyville, Illinois 4/13/2020 - Accepted University City, MO 63130 4/14/2020 - Acknowledgement Royal Banks of Missouri 3600 Nameoki Road 3/13/2020 - Received 8021 Olive Boulevard Granite City, Illinois 4/13/2020 - Accepted University City, MO 63130 4/14/2020 - Acknowledgement NOTICE OF INTENT TO ESTABLISH A BANK SUBSIDIARY Name of Institution/Address Name of Subsidiary/Address Date/Status Legence Bank Legence Investment Subsidiary LLC 03/26/2020 - Received 946 Fourth Street 1200 US Highway 45 North 04/21/2020 - Accepted P.O. Box 569 Eldorado, IL 62930 5/21/2020 - Acknowledgement Eldorado, IL 62930 Northern Trust Investments, Inc. Northern Trust Global Investments 4/8/2020 - Received 50 South La Salle Street Japan, K.K. 4/29/2020 - Accepted Chicago, IL 60603 9-10 Roppongi, I-Chome 5/29/2020 - Acknowledgement Ark Hills Sengokuyama Mori Tower, Minato-ku Tokyo 106-0032 The Northern Trust Company TNT-Indigo NMTC Fund LLC 1/21/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 2/11/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 3/13/2020 - Acknowledgement The Northern Trust Company TNT-Guadalupe NMTC Fund, LLC 10/6/2020 - Received 50 South LaSalle Street 50 S. LaSalle 10/20/20 - Accepted Chicago, IL 60603 Chicago, IL 60603 10/29/2020 - Acknowledgement The Northern Trust Company Northern Operating Solutions Private 11/21/2019 - Received 50 South LaSalle Street Limited 12/17/2019 - Accepted Chicago, IL 60603 9th Floor, Tower B, EON SEZ PHASE 1/6/2020 - Acknowledgement II Survey no. 72/2/1, Kharadi Pune 411 014, Maharashtra, India The Northern Trust Company Northern Trust Global Investments 2/20/2020 - Received 50 South LaSalle Street Japan 3/13/2020 - Accepted Chicago, IL 60603 9-10 Roppongi, I-Chome 3/26/2020 - Acknowledgement Ark Hills Sengokuyama Mori Tower, Minato-ku Tokyo 106-0032 The Northern Trust Company Northern Trust Investor Services 3/20/2020 - Received 50 South LaSalle Street Limited 4/10/2020 - Accepted Chicago, IL 60603 50, Bank Street, London, E14 5NT 5/5/2020 - Acknowledgement The Northern Trust Company TNT-Clinica Tepeyac NMTC Fund, 3/20/2020 - Received 50 South LaSalle Street LLC 4/10/2020 - Accepted Chicago, IL 60603 50 South LaSalle Street 5/5/2020 - Acknowledgement Chicago, IL 60603 The Northern Trust Company TNT-Live6 NMTC Fund, LLC 3/20/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 4/10/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 5/5/2020 - Acknowledgement The Northern Trust Company TNT-Overtown NMTC Fund LLC 3/4/2020 - Received 50 South LaSalle Street 50 South LaSalle Street 3/13/2020 - Accepted Chicago, IL 60603 Chicago, IL 60603 4/14/2020 - Acknowledgement 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, 5/11/2020 - Received 50 South LaSalle Street LLC 6/2/2020 - Accepted Chicago, IL 60603 50 South LaSalle Street 6/22/20 - Acknowledgement Chicago, IL 60603 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 7/1/2020 - Acknowledgement NOTICE OF INTENT TO ESTABLISH FOREIGN TRUST OFFICE IN ILLINOIS Name of Institution/Address Date/Status

Thrivent Trust Company of Tennessee, 12/16/2020 - Received Inc., dba Ronald Blue Trust 1000 Health Park Drive, Suite 180 Brentwood, TN 37027

SECTION 21.4 NOTICE OF AN OUT-OF-STATE BANK TO ESTABLISH/MAINTAIN A BRANCH IN THE STATE OF ILLINOIS Name of Institution/Address Branch Address Date/Status Great Southern Bank Two North Riverside Plaza, Suite 1820 8/10/2020 - Received 14309 State Highway 13 Chicago, Illinois 9/2/2020 - Accepted Reeds Spring, MO 65737 10/5/2020 - Acknowledgement 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 VOLUNTARY SURRENDER OF LICENSE TO OPERATE A FOREIGN BANK REPRESENTATIVE OFFICE Name of Institution/Address Date/Status

The First National Bank in Sioux Falls 1/8/2020 - Received D/B/A/ FRA Trust 1/14/2020 - Accepted 100 South Phillips Avenue 1/14/2020 - Acknowledgement Sioux Falls, SD 57104 12/15/2019 - Effective