Search icon

THE PROVIDENT BANK OF KENTUCKY

Company Details

Name: THE PROVIDENT BANK OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1903 (122 years ago)
Organization Date: 18 Apr 1903 (122 years ago)
Last Annual Report: 30 Jun 1997 (28 years ago)
Organization Number: 0116395
Principal Office: % MICHAEL K. GIBSON, ONE EAST FOURTH ST., CINCINNATI, OH 452023717
Place of Formation: KENTUCKY

Director

Name Role
GEORGE MCDANIEL Director
RAYMOND A. BARROW, JR. Director
LARRY POINTER Director
JAMES LOMAX Director

Incorporator

Name Role
E. E. BLACKBURN Incorporator
J. S. HALL Incorporator
T. J. DANIEL Incorporator
H. D. PHILLIPS Incorporator
JAMES RILEY Incorporator
JAMES LOMAX Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399980 Agent - Credit Life & Health Inactive 1992-01-22 - 1997-03-31 - -

Former Company Names

Name Action
THE PROVIDENT BANK OF KENTUCKY Merger
THE PROVIDENT BANK OF BOONE COUNTY Merger
THE PROVIDENT BANK OF KENTON COUNTY Merger
NORTHERN KENTUCKY BANK & TRUST, INC. Old Name
BANK OF ALEXANDRIA Old Name

Assumed Names

Name Status Expiration Date
THE PROVIDENT BANK Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1998-03-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-03-15
Certificate of Assumed Name 1994-10-18
Annual Report 1994-07-01
Annual Report 1993-07-01
Articles of Merger 1992-07-27
Articles of Merger 1992-07-27

Sources: Kentucky Secretary of State