Search icon

JEFFERSON TRUST COMPANY

Company Details

Name: JEFFERSON TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1908 (116 years ago)
Organization Date: 11 Dec 1908 (116 years ago)
Last Annual Report: 27 Apr 2000 (25 years ago)
Organization Number: 0003866
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4201 SHELBYVILLE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

President

Name Role
James Clay Smith President

Director

Name Role
C M Gatton Director
Thomas O Eifler, Sr. Director
Joe G Conley Director
Thomas R. Brumley Director
John G Beam, Jr. Director

Secretary

Name Role
Joyce Bryant Secretary

Incorporator

Name Role
NICK BIBELHAUSER Incorporator
FRANK N. ALLGEIER Incorporator
JOS. MATHEIS Incorporator
CLEM LUKEN Incorporator
JOHN B. PEIFER Incorporator

Registered Agent

Name Role
JAMES CLAY SMITH Registered Agent

Former Company Names

Name Action
MID-AMERICA BANK OF LOUISVILLE & TRUST COMPANY Old Name
HNB BANK Merger
BRANCH BANKING AND TRUST COMPANY Old Name
THE VINE STREET TRUST COMPANY Merger
THE BANK OF BOONE COUNTY, INC. Old Name
(NQ) FORT THOMAS SAVINGS BANK, FSB Merger
FIRST NATIONAL BANK Merger
"PEOPLES DEPOSTI BANK" Merger
CITIZENS BANK, KUTTAWA, KY. Old Name
THE PEOPLES BANK OF PEMBROKE Old Name

Assumed Names

Name Status Expiration Date
CNB BANK Inactive -

Filings

Name File Date
Agent Resignation 2009-06-22
Agent Resignation 2009-06-22
Amendment 2000-08-04
Annual Report 2000-05-17
Annual Report 1999-07-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Statement of Change 1996-08-20
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State