Name: | FIRST NATIONAL CINCINNATI CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1981 (43 years ago) |
Authority Date: | 09 Dec 1981 (43 years ago) |
Last Annual Report: | 27 Jun 1990 (35 years ago) |
Organization Number: | 0162359 |
Principal Office: | % RAYMOND D. BECK, 425 WALNUT STREET, CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RALPH V. HAILE, JR. | Director |
JAMES SIMSON, JR. | Director |
ROBERT H. SAALFELD | Director |
THOMAS O. YOUTSEY, JR. | Director |
PAUL HEMMER | Director |
Name | Role |
---|---|
RALPH V. HAILE, JR. | Incorporator |
Name | Action |
---|---|
PEOPLES LIBERTY BANCORPORATION | Merger |
Name | Status | Expiration Date |
---|---|---|
STAR BANC SERVICES | Inactive | 2003-07-15 |
PEOPLES LIBERTY BANCORP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Certificate of Assumed Name | 1988-12-27 |
Annual Report | 1988-07-01 |
Amendment | 1985-06-06 |
Certificate of Assumed Name | 1984-09-17 |
Restated Articles | 1983-06-17 |
Sources: Kentucky Secretary of State