Search icon

AREA BANK

Company Details

Name: AREA BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1961 (64 years ago)
Organization Date: 29 Sep 1961 (64 years ago)
Last Annual Report: 04 Apr 2002 (23 years ago)
Organization Number: 0003098
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: PO BOX 786, 230 FREDERICA STREET, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
A. J. CONANT Incorporator
S. J. SNOOK Incorporator
W. J. STONE Incorporator
ALTA LOWERY Incorporator
N. N. RICE Incorporator

Registered Agent

Name Role
TIMOTHY O. SHELBURNE Registered Agent

Director

Name Role
TIMOTHY O SHELBURNE Director
JOHN A RAY Director
THOMAS R BRUMLEY Director

President

Name Role
THOMAS R BRUMLEY President

Former Company Names

Name Action
THE BANK OF KENTUCKY, INC. Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
BANK OF LOUISVILLE Old Name
AREA BANK Merger
AREA TRUST COMPANY Merger
THE VINE STREET TRUST COMPANY Merger
FIRST BANK OF NORTHERN KENTUCKY, INC. Merger
(NQ) FORT THOMAS SAVINGS BANK, FSB Merger
THE BANK OF BOONE COUNTY, INC. Old Name
CARDINAL DATA SERVICE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
AREA MORTGAGE COMPANY Inactive 2006-08-21

Filings

Name File Date
Annual Report 2002-06-04
Certificate of Assumed Name 2001-08-21
Annual Report 2001-07-02
Annual Report 2000-08-25
Restated Articles 2000-08-18

Court Cases

Court Case Summary

Filing Date:
2001-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DAVENPORT,
Party Role:
Plaintiff
Party Name:
AREA BANK
Party Role:
Defendant

Sources: Kentucky Secretary of State