Name: | BANK OF COMMERCE AND TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1911 (113 years ago) |
Organization Date: | 19 Dec 1911 (113 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0003156 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 318 E. MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J. W. RICHARDSON | Incorporator |
S. S. YANTIS | Incorporator |
GEORGE R. CURREN | Incorporator |
I. W. MANTLE | Incorporator |
ALBERT S. JOHNSON | Incorporator |
Name | Role |
---|---|
S. S. VANTIS | Director |
F. B. CARR | Director |
E. H. DOAK | Director |
J. W. RICHARDSON | Director |
A. O. WALKER | Director |
Name | Role |
---|---|
ROBERT C. STILZ | Registered Agent |
Name | Action |
---|---|
FAYETTE COUNTY BANK, INC. | Merger |
BANK OF COMMERCE | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2010-02-22 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Articles of Merger | 1985-07-22 |
Articles of Incorporation | 1985-05-06 |
Annual Report | 1981-07-01 |
Amendment | 1980-09-03 |
Statement of Change | 1976-04-02 |
Amendment | 1965-06-30 |
Amendment | 1959-03-24 |
Sources: Kentucky Secretary of State