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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
MARK HERREN | Officer |
WILLIAM ALLEN | Officer |
Name | Role |
---|---|
THOMAS GREINKE | President |
Name | Role |
---|---|
ELLEN JETT | Secretary |
Name | Role |
---|---|
J.J. DEANS | Vice President |
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 |
Name | Role |
---|---|
MARK HERREN | Registered Agent |
Name | Role |
---|---|
CHARLES H. JETT, JR. | Incorporator |
MAYME BUSH JETT | Incorporator |
GLENN RIGGS | Incorporator |
RICHARD BUSH, JR. | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
BANK OF THE BLUEGRASS & TRUST CO. | Inactive | 2008-07-15 |
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