Search icon

BANK OF THE BLUEGRASS AND TRUST COMPANY

Company Details

Name: BANK OF THE BLUEGRASS AND TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1947 (78 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0162024
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 101 E. HIGH ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 100000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F7BZMK5KYSX8 2025-03-18 101 E HIGH ST, LEXINGTON, KY, 40507, 1407, USA 101 E HIGH ST, LEXINGTON, KY, 40507, 1407, USA

Business Information

URL https://www.bankofthebluegrass.com/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-19
Initial Registration Date 2021-01-11
Entity Start Date 1947-01-31
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN J DEANS
Address 101 E HIGH ST, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name JOHN J DEANS
Address 101 E HIGH ST, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Officer

Name Role
MARK HERREN Officer
WILLIAM ALLEN Officer

President

Name Role
THOMAS GREINKE President

Secretary

Name Role
ELLEN JETT Secretary

Vice President

Name Role
J.J. DEANS Vice President

Director

Name Role
WES ALLEN Director
BIFF BUCKLEY Director
JEFF GALE Director
LISA HIGGINS Director
MONROE JETT Director
TOM WATTS Director
DUKE THOMPSON Director
JANE FRAEBEL Director
AL ISAAC Director
KEITH JONES Director

Registered Agent

Name Role
MARK HERREN Registered Agent

Incorporator

Name Role
CHARLES H. JETT, JR. Incorporator
MAYME BUSH JETT Incorporator
GLENN RIGGS Incorporator
RICHARD BUSH, JR. Incorporator

Former Company Names

Name Action
BANK OF THE BLUEGRASS Old Name
PREFERRED THRIFT AND LOAN PLAN, INC. Old Name
PREFERRED CREDIT CORPORATION Old Name
JETT'S, INC. Old Name

Assumed Names

Name Status Expiration Date
BANK OF THE BLUEGRASS & TRUST CO. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-05-11
Annual Report 2022-05-25
Annual Report 2021-06-21
Annual Report 2020-03-27
Annual Report 2019-04-04
Annual Report 2018-05-16
Annual Report 2017-04-10
Annual Report 2016-03-10
Annual Report 2015-04-03

Sources: Kentucky Secretary of State