Search icon

FIRST AMERICAN BANK

Company Details

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

Registered Agent

Name Role
JOHN H. MAYS Registered Agent

Director

Name Role
G. B. JOHNSON Director
ALEX BOOTH Director
P. J. WONN, III Director
RIVES R. JONES Director
J. MARK ADAMS Director

Incorporator

Name Role
E. B. LOWMAN Incorporator
ALEX E. BOOTH, JR. Incorporator
ROBERT T. MCCOWAN Incorporator
RIVES R. JONES, JR. Incorporator
J. MARK ADAMS Incorporator

Licenses

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 - -

Former Company Names

Name Action
FIRST BANK & TRUST COMPANY OF ASHLAND Merger
FIRST INTERIM BANK Old Name

Filings

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
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280151 0452110 1986-08-20 17TH & CARTER, ASHLAND, KY, 41101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-20
Case Closed 1986-09-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800279 Banks and Banking 1988-11-02 directed verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 1988-11-02
Termination Date 1992-03-12
Date Issue Joined 1990-04-27
Pretrial Conference Date 1991-03-29
Trial Begin Date 1992-03-02
Trial End Date 1992-03-03

Parties

Name RUCKER
Role Plaintiff
Name FIRST AMERICAN BANK
Role Defendant
9600033 Bankruptcy Appeals Rule 28 USC 158 1996-02-26 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 1996-02-26
Termination Date 1996-06-03
Section 0158

Parties

Name WHITE
Role Plaintiff
Name FIRST AMERICAN BANK
Role Defendant
9500162 Other Contract Actions 1995-07-14 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1995-07-14
Termination Date 1996-06-26
Date Issue Joined 1995-07-14
Section 1332

Parties

Name FIRST AMERICAN BANK
Role Plaintiff
Name NEIGHBORGALL CONSTR
Role Defendant

Sources: Kentucky Secretary of State