Name: | CRESTWOOD BANKING COMPANY, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 1976 (49 years ago) |
Organization Date: | 20 May 1976 (49 years ago) |
Last Annual Report: | 13 Jun 1989 (36 years ago) |
Organization Number: | 0070086 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | P. O. BOX 68, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HIRAM C. TAYLOR | Registered Agent |
Name | Role |
---|---|
HIRMAN C. TAYLOR | Director |
LEE S. CLORE | Director |
WILLIAM R. RUE | Director |
LEE A. RUE | Director |
Name | Role |
---|---|
WILLIAM M. RUE | Incorporator |
Name | Action |
---|---|
B. & L. CONSULTANTS, INC. | Merger |
(NQ) NPC SERVICES, INC. | Merger |
NATIONAL CITY PROCESSING COMPANY | Old Name |
Out-of-state | Merger |
FIRST KENTUCKY NATIONAL CORPORATION | Merger |
NATIONAL PROCESSING COMPANY, INC. | Merger |
CRESTWOOD BANKING COMPANY, LTD. | Merger |
NC ACQUISITION CORP. | Old Name |
CSB ACQUISITION CORPORATION | Merger |
Name | File Date |
---|---|
Annual Report | 1989-07-01 |
Amendment | 1985-07-09 |
Annual Report | 1977-02-17 |
Articles of Incorporation | 1976-05-20 |
Sources: Kentucky Secretary of State