Search icon

ASCENCIA BANK, INC.

Company Details

Name: ASCENCIA BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1918 (106 years ago)
Organization Date: 21 Dec 1918 (106 years ago)
Last Annual Report: 07 Mar 2005 (20 years ago)
Organization Number: 0008431
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2500 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
C. ARNSPARKER Director
L. C. WOOD Director
R. C. ADAMS Director
OREM WHEELER Director

Incorporator

Name Role
JAMES STIVERS Incorporator
J. A. SPARKS Incorporator
ERNEST ARNSPARGER Incorporator
STEPHEN WOOD Incorporator
G. W. ADAMS Incorporator

Registered Agent

Name Role
J. CHESTER PORTER, LLC Registered Agent

President

Name Role
Maria L Bouvette President

Secretary

Name Role
Maria L Bouvette Secretary

Vice President

Name Role
Phil Barnhouse Vice President

Former Company Names

Name Action
CITIZENS DEPOSIT BANK AND TRUST, INC. Merger
LIMESTONE BANK, 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 2005-03-07
Annual Report 2003-04-29
Amendment 2002-07-31
Annual Report 2002-07-02
Amendment 2001-11-19
Amendment 2001-10-22
Annual Report 2001-05-02
Annual Report 2000-10-03
Amendment 2000-02-23
Statement of Change 1999-12-28

Sources: Kentucky Secretary of State