Name: | UNITED KENTUCKY BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1929 (96 years ago) |
Organization Date: | 31 May 1929 (96 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0140202 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | ONE RIVERFRONT PLZ., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
A. J. BARROLL | Incorporator |
JOHN STITES | Incorporator |
RICHARD BEAN | Incorporator |
ALLEN P. DODD | Incorporator |
JAMES BARNETT | Incorporator |
Name | Role |
---|---|
H.J. ANGERMEIER | Director |
RICHARD BEAN | Director |
WM. BLACK | Director |
DR. OSCAR E. BLOCH | Director |
JOHN S. AKERS | Director |
Name | Role |
---|---|
CECILIA M. DEAVERS | Registered Agent |
Name | Action |
---|---|
LOUISVILLE TRUST BANK, INC. | Old Name |
THE LOUISVILLE TRUST COMPANY | Merger |
THE LOUISVILLE TRUST BANK COMPANY | Merger |
LOUISVILLE BANK & TRUST COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
BARDSTOWN SHOPPING CENTER | Inactive | - |
Name | File Date |
---|---|
Letters | 1983-01-25 |
Certificate of Withdrawal of Assumed Name | 1982-12-23 |
Certificate of Withdrawal of Assumed Name | 1982-12-23 |
Certificate of Assumed Name | 1982-04-09 |
Amendment | 1979-11-19 |
Certificate of Assumed Name | 1979-11-19 |
Statement of Change | 1977-09-01 |
Certificate of Assumed Name | 1975-12-24 |
Certificate of Withdrawal of Assumed Name | 1975-12-01 |
Letters | 1975-06-11 |
Sources: Kentucky Secretary of State