Search icon

FIRST SECURITY CORPORATION OF KENTUCKY

Headquarter

Company Details

Name: FIRST SECURITY CORPORATION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1974 (51 years ago)
Organization Date: 08 Aug 1974 (51 years ago)
Last Annual Report: 16 Apr 1992 (33 years ago)
Organization Number: 0018680
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: ONE FIRST SECURITY PLAZA, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 30000000

Links between entities

Type Company Name Company Number State
Headquarter of FIRST SECURITY CORPORATION OF KENTUCKY, NEW YORK 367194 NEW YORK
Headquarter of FIRST SECURITY CORPORATION OF KENTUCKY, NEW YORK 864594 NEW YORK
Headquarter of FIRST SECURITY CORPORATION OF KENTUCKY, NEW YORK 1039242 NEW YORK

Registered Agent

Name Role
HERBERT A. MILLER, JR. Registered Agent

Director

Name Role
DONALD E. EDWARDS Director
WILLIAM R. ISAACS Director
ROBERT R. MARTIN Director
JAMES B. MOORE Director
RAY SALYER Director

Incorporator

Name Role
DONALD E. EDWARDS Incorporator

Former Company Names

Name Action
FIRST SECURITY AFFILIATES, INC. Merger
STATE FINANCIAL BANCSHARE, INC. Old Name
FIRST SECURITY CORPORATION Old Name
CLARK COUNTY BANCORPORATION, INC. Merger
NEW CLARK COUNTY BANCORPORATION, INC. Old Name
DANVILLE BANCORP, INC. Merger
NEW DANVILLE BANCORP, INC. Old Name

Assumed Names

Name Status Expiration Date
SECURITY AUTO CLUB Inactive -
FIRST SECURITY REALTY COMPANY Inactive -
FIRST SECURITY PROPERTY SERVICES COMPANY Inactive -

Filings

Name File Date
Articles of Merger 1992-08-21
Articles of Merger 1992-08-21
Annual Report 1992-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State