Search icon

CITIZENS FIDELITY CORPORATION

Company Details

Name: CITIZENS FIDELITY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1973 (52 years ago)
Organization Date: 02 Jul 1973 (52 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0009285
ZIP code: 40296
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 33000, ATTN: R. K. RUEVE, LOUISVILLE, KY 40296
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM H. ABELL Director
A. M. BRINKLEY, JR. Director
THOMAS W. BULLITT Director
ALMOND COOKE Director
JOSEPH E. EDENS Director

Incorporator

Name Role
MAURICE D. S. JOHNSON Incorporator
CHARLES J. KANE Incorporator
THOMAS W. BULLITT Incorporator
WILLIAM H. ABELL Incorporator
JOSEPH E. EDENS Incorporator

Registered Agent

Name Role
E. FREDERICK ZOPP Registered Agent

Former Company Names

Name Action
PNC BANK CORP., NORTHERN KENTUCKY Merger
CITIZENS FIDELITY CORPORATION Merger
KENTUCKY CENTRAL BANCORPORATION, INC. Old Name
BLUE GRASS ACQUISITION CORP. Old Name

Filings

Name File Date
Restated Articles 1986-05-22
Amendment 1986-05-13
Amendment 1985-04-24
Restated Articles 1985-04-24
Amendment 1984-04-24
Amendment 1981-02-24
Amendment 1978-04-26
Amendment 1976-11-30
Statement of Change 1975-06-02
Annual Report 1975-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102017902 0452110 1985-11-08 PARRAGON CENTER, HARRODSBURG ROAD, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-11-08
Case Closed 1987-08-26

Sources: Kentucky Secretary of State