Search icon

BANK OF LIVINGSTON COUNTY

Company Details

Name: BANK OF LIVINGSTON COUNTY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1909 (116 years ago)
Organization Date: 24 Aug 1909 (116 years ago)
Last Annual Report: 11 Jul 2000 (25 years ago)
Organization Number: 0111299
ZIP code: 42083
City: Tiline
Primary County: Livingston County
Principal Office: P. O. BOX 31, TILINE, KY 42083
Place of Formation: KENTUCKY

Director

Name Role
EDGIE GREGORY Director
H. G. MITCHELL Director
D. S. RHEA Director
F. P. SMITH Director
S. B. THOMAS Director

Incorporator

Name Role
CHARLES SMITH Incorporator
T. M. RADCLIFFE Incorporator
W. B. CHAMPION Incorporator
J. H. SMITH Incorporator
A. A. COFFER Incorporator

Registered Agent

Name Role
CARROLL D. WALKER Registered Agent

President

Name Role
Charles E Griffin President

Secretary

Name Role
Carroll D Walker Secretary

Vice President

Name Role
Carroll D Walker Vice President

Former Company Names

Name Action
BRANCH BANKING AND TRUST COMPANY Old Name
THE BANK OF KENTUCKY, INC. Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
BANK OF LOUISVILLE Old Name
AREA BANK Merger
AREA TRUST COMPANY Merger
THE VINE STREET TRUST COMPANY Merger
FIRST BANK OF NORTHERN KENTUCKY, INC. Merger
(NQ) FORT THOMAS SAVINGS BANK, FSB Merger
THE BANK OF BOONE COUNTY, INC. Old Name

Filings

Name File Date
Annual Report 2000-08-14
Annual Report 1999-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-10-04
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State