Name: | FIRST KENTUCKY BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1916 (109 years ago) |
Organization Date: | 25 Jul 1916 (109 years ago) |
Last Annual Report: | 13 May 1999 (26 years ago) |
Organization Number: | 0016966 |
ZIP code: | 42459 |
City: | Sturgis |
Primary County: | Union County |
Principal Office: | 520 N. ADAMS ST., P O BOX 307, STURGIS, KY 42459 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
JOHN DUNCAN | Director |
JAMES B. VAUGHN | Director |
HAROLD A. MANN | Director |
BYRON W. JETT | Director |
ROBERT A. KEIL | Director |
Name | Role |
---|---|
JOHN DUNCAN | Incorporator |
JAMES B. VAUGHN | Incorporator |
HAROLD A. MANN | Incorporator |
BYRON W. JETT | Incorporator |
ROBERT A. KEIL | Incorporator |
Name | Role |
---|---|
W. GARLAND CERTAIN | Registered Agent |
Name | Action |
---|---|
(NQ) princeton federal bank | Merger |
(NQ) first federal savings bank of leitchfield | Merger |
FARMERS STATE BANK | Old Name |
POOLE DEPOSIT BANK | Merger |
FARMERS STATE BANK OF STURGIS, KENTUCKY | Old Name |
POOLE INTERIM BANK, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-11 |
Articles of Merger | 1999-03-12 |
Articles of Merger | 1999-03-12 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Merger | 1994-11-16 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State