Search icon

FIRST LANCASTER CORPORATION

Company Details

Name: FIRST LANCASTER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 1978 (47 years ago)
Organization Date: 09 Aug 1978 (47 years ago)
Last Annual Report: 12 Sep 2001 (24 years ago)
Organization Number: 0111202
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 208 LEXINGTON ST., LANCASTER, KY 40444
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
TILLO B. MARTIN Director
J. WADE WALKER Director
HENRY C. COX Director
DENNY TRIBBLE Director
HAROLD SIMPSON Director

Incorporator

Name Role
FIRST LANCASTER FEDERAL Incorporator
& LOAN ASSOCIATION Incorporator

President

Name Role
Virginia R Stump President

Registered Agent

Name Role
VIRGINIA R. S. STUMP Registered Agent

Vice President

Name Role
Tony A Merida Vice President

Treasurer

Name Role
Kathy G Johnica Treasurer

Secretary

Name Role
Kathy G Johnica Secretary

Filings

Name File Date
Dissolution 2002-05-22
Annual Report 2001-09-28
Annual Report 2000-08-04
Annual Report 1999-08-17
Annual Report 1998-08-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State