Search icon

BANK OF LEXINGTON & TRUST COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANK OF LEXINGTON & TRUST COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1981 (44 years ago)
Organization Date: 17 Dec 1981 (44 years ago)
Last Annual Report: 14 May 1991 (34 years ago)
Organization Number: 0169374
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 251 WEST VINE ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 134800

Registered Agent

Name Role
BEN L. KESSINGER, JR. Registered Agent

Director

Name Role
GEORGE E. EVANS, JR. Director
B. L. KESSINGER, JR. Director
CLYDE W. MAULDIN Director
JOHN C. OWENS Director
JOHN P. BARROW, JR. Director

Incorporator

Name Role
B. L. KESSINGER, JR. Incorporator
CLYDE W. MAULDIN Incorporator
JOHN C. OWENS Incorporator
JOHN P. BARROW, JR. Incorporator
GEORGE E. EVANS, JR. Incorporator

Former Company Names

Name Action
B OF L BANK, INC. Old Name
BANK OF LEXINGTON, INC. Merger

Assumed Names

Name Status Expiration Date
LEXINGTON TRUST COMPANY Inactive -

Filings

Name File Date
Convert to Federal 1991-09-13
Articles of Merger 1991-09-13
Annual Report 1991-07-01
Annual Report 1990-07-01
Amendment 1989-12-28

Trademarks

Serial Number:
73676535
Mark:
L
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1987-08-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
L

Goods And Services

For:
BANKING SERVICES
First Use:
1986-08-25
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State