Search icon

BANK OF GERMANTOWN

Company Details

Name: BANK OF GERMANTOWN
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1899 (126 years ago)
Organization Date: 14 Aug 1899 (126 years ago)
Last Annual Report: 12 Mar 2004 (21 years ago)
Organization Number: 0003283
ZIP code: 41044
City: Germantown
Primary County: Bracken County
Principal Office: 6361 BROOKSVILLE GERMANTOWN RD, P O BOX 180, GERMANTOWN, KY 41044-0180
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAREN L. RAVENCRAFT Registered Agent

Incorporator

Name Role
T. M. DORA Incorporator
J. T. WILLIAMS Incorporator
ROGER M. OWENS Incorporator
JOHN WALLINGFORD Incorporator
GEORGE GALBRAITH Incorporator

President

Name Role
Karen L Ravencraft President

CEO

Name Role
Karen L Ravencraft CEO

Vice President

Name Role
Joellyn King Vice President

Chairman

Name Role
E V Holder Chairman

Director

Name Role
Dwayne L Jett Director
E V Holder Director
Robert A Kalb Director
Robert W Walker Director

Former Company Names

Name Action
LIMESTONE BANK, INC. Merger
CITIZENS DEPOSIT BANK AND TRUST, INC. Merger
PBI BANK, INC. Old Name
(NQ) THE FIRST NATIONAL BANK OF JACKSON Merger
FARMERS-DEPOSIT BANK, EMINENCE, KENTUCKY Merger
(NQ) OHIO RIVER BANK Merger
BANK OF GERMANTOWN Merger
C D INTERIM BANK, INC. Old Name
KENTUCKY TRUST BANK Merger
THE CENTRAL BANK USA, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-08
Statement of Change 2003-04-29
Annual Report 2002-12-13
Annual Report 2001-08-16
Annual Report 2000-07-20
Amended and Restated Articles 1999-10-08
Statement of Change 1999-10-08
Expiration notice 60 days 1999-08-20
Annual Report 1999-07-20
Annual Report 1998-06-01

Sources: Kentucky Secretary of State