Search icon

FIRST KENTUCKY TRUST COMPANY

Company Details

Name: FIRST KENTUCKY TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 1900 (125 years ago)
Organization Date: 16 Jul 1900 (125 years ago)
Last Annual Report: 24 Jun 1992 (33 years ago)
Organization Number: 0017640
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 3700 1ST NATIONAL TOWER, 101 SOUTH 5TH STREET, LOUISVILLE, KY 40202
Principal Office: 3700 1ST NATIONAL TOWER, 101 SOUTH 5TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
GEORGE GAULBERT Director
THOMAS W. BULLITT Director
R. T. DURRETT Director
BASIL DOERHOEFER Director
W. C. PRIEST Director

Incorporator

Name Role
EMBRY L. SWEARINGEN Incorporator
W. C. PRIEST Incorporator
BASIL DOERHOEFER Incorporator
R. T. DURRETT Incorporator
J. E. CALDWELL Incorporator

Registered Agent

Name Role
GAIL W. POHN Registered Agent

Former Company Names

Name Action
THE KENTUCKY TRUST COMPANY Old Name
KENTUCKY TITLE BANK & TRUST CO. Old Name
KENTUCKY TITLE SAVINGS BANK & TRUST COMPANY Old Name
KENTUCKY TITLE SAVINGS BANK Old Name
KENTUCKY TITLE TRUST COMPANY Old Name

Filings

Name File Date
Letters 1993-06-17
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Amendment 1990-10-19
Amendment 1990-10-19
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1987-09-18
Amendment 1979-03-12

Sources: Kentucky Secretary of State