Name: | FIRST AMERICAN BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1982 (43 years ago) |
Organization Date: | 26 Mar 1982 (43 years ago) |
Last Annual Report: | 06 Jun 1996 (29 years ago) |
Organization Number: | 0168142 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1544 WINCHESTER AVE., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN H. MAYS | Registered Agent |
Name | Role |
---|---|
ALEX BOOTH | Director |
P. J. WONN, III | Director |
G. B. JOHNSON | Director |
RIVES R. JONES | Director |
J. MARK ADAMS | Director |
Name | Role |
---|---|
E. B. LOWMAN | Incorporator |
ALEX E. BOOTH, JR. | Incorporator |
ROBERT T. MCCOWAN | Incorporator |
RIVES R. JONES, JR. | Incorporator |
J. MARK ADAMS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399410 | Agent - Mortgage Redemption | Inactive | 1996-01-16 | - | 1997-07-08 | - | - |
Department of Insurance | DOI ID 399410 | Agent - Credit Life & Health | Inactive | 1993-03-24 | - | 1997-07-08 | - | - |
Name | Action |
---|---|
FIRST BANK & TRUST COMPANY OF ASHLAND | Merger |
FIRST INTERIM BANK | Old Name |
Name | File Date |
---|---|
Articles of Merger | 1997-01-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-05-05 |
Sources: Kentucky Secretary of State