Search icon

FIRST BANK OF KENTUCKY CORPORATION

Headquarter

Company Details

Name: FIRST BANK OF KENTUCKY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1983 (42 years ago)
Organization Date: 02 Aug 1983 (42 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0170688
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 20 WEST SECOND STREET, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 500000

Links between entities

Type Company Name Company Number State
Headquarter of FIRST BANK OF KENTUCKY CORPORATION, NEW YORK 877137 NEW YORK

Director

Name Role
BRIAN L. BIDDLE Director
JAMES A. FINCH Director
KELLEY D. FARIS Director
JOSHUA B. OWENS Director
CHARLES E. BOYD, II Director
JULIE F CORLIS Director
JOSEPH P. COONEY Director
MITCHELL B. DENHAM, JR. Director
JAMES M. FINCH, JR. Director
WILLIAM O. MILLER Director

Incorporator

Name Role
JAMES M. FINCH, JR. Incorporator

Registered Agent

Name Role
JAMES A. FINCH Registered Agent

Officer

Name Role
SCOTT A SMITH Officer
Julie F Corlis Officer

Secretary

Name Role
LESLIE ANNE WALTON Secretary

President

Name Role
JAMES A FINCH President

Treasurer

Name Role
M B DENHAM, JR. Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1071575 Holding Company Active - - - - 20 West 2nd StreetMaysville, KY 41056-1102

Filings

Name File Date
Annual Report 2025-02-04
Amendment 2024-05-10
Annual Report 2024-03-19
Annual Report 2023-03-20
Annual Report 2022-03-17
Annual Report 2021-02-25
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-10
Annual Report 2017-03-21

Sources: Kentucky Secretary of State