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 |
Name | Role |
---|---|
TILLO B. MARTIN | Director |
J. WADE WALKER | Director |
HENRY C. COX | Director |
DENNY TRIBBLE | Director |
HAROLD SIMPSON | Director |
Name | Role |
---|---|
FIRST LANCASTER FEDERAL | Incorporator |
& LOAN ASSOCIATION | Incorporator |
Name | Role |
---|---|
Virginia R Stump | President |
Name | Role |
---|---|
VIRGINIA R. S. STUMP | Registered Agent |
Name | Role |
---|---|
Tony A Merida | Vice President |
Name | Role |
---|---|
Kathy G Johnica | Treasurer |
Name | Role |
---|---|
Kathy G Johnica | Secretary |
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