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 (43 years ago) |
Organization Date: | 17 Dec 1981 (43 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 |
Name | Role |
---|---|
BEN L. KESSINGER, JR. | Registered Agent |
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 |
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 |
Name | Action |
---|---|
B OF L BANK, INC. | Old Name |
BANK OF LEXINGTON, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON TRUST COMPANY | Inactive | - |
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 |
Sources: Kentucky Secretary of State