Search icon

THE FIFTH THIRD BANK

Company Details

Name: THE FIFTH THIRD BANK
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1967 (58 years ago)
Authority Date: 29 Sep 1967 (58 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0061768
Principal Office: 38 FOUNTAIN SQUARE PLAZA, MD 10AT76, CINCINNATI, OH 45263
Place of Formation: OHIO

Vice President

Name Role
Stephen J Schrantz Vice President

Secretary

Name Role
Paul L Reynolds Secretary

Treasurer

Name Role
Neal E Arnold Treasurer

President

Name Role
George A Schaefer Jr President

Director

Name Role
FERRIS M. ANGEVIN Director
H. TRACY BALCOM, JR. Director
WALTER C. BECKFORD Director
LEROY BROOKS, JR. Director
ROBERT A. CLINE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
110008 Water Resources Floodplain New Approval Issued 2023-10-12 2023-10-12
Document Name Permit 33798 Cover Letter.pdf
Date 2023-10-13
Document Download
Document Name Permit 33798 Requirements.pdf
Date 2023-10-13
Document Download
Document Name Okolona Permit Set.pdf
Date 2023-10-17
Document Download
Document Name Permit 33798 Cover Letter Revised.pdf
Date 2024-08-06
Document Download
Document Name Permit 33798 Requirements Revised.pdf
Date 2024-08-06
Document Download

Former Company Names

Name Action
THE FIFTH THIRD UNION TRUST COMPANY Old Name

Filings

Name File Date
Certificate of Withdrawal 2001-05-02
Annual Report 2000-08-10
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-05-05
Annual Report 1992-07-01
Annual Report 1991-07-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-05 2025 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Serv N/Othwise Class-1099 Rept 25
Executive 2023-08-22 2024 Public Protection Cabinet Department of Professional Licensing Pro Contract (Inc Per Serv) Legal Services-1099 Rept 25
Executive 2023-08-15 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Lease Purchase (Fur/Fix/Equip) Lease Purchase-Furn,Fixt,Eqpt 13019.9
Executive 2023-07-26 2024 Public Protection Cabinet Department of Professional Licensing Pro Contract (Inc Per Serv) Legal Services-1099 Rept 25
Executive 2023-07-14 2024 Health & Family Services Cabinet Department For Community Based Services Miscellaneous Services Serv N/Othwise Class-1099 Rept -73.35

Sources: Kentucky Secretary of State