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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST BANK OF KENTUCKY CORPORATION, NEW YORK | 877137 | NEW YORK |
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 |
Name | Role |
---|---|
JAMES M. FINCH, JR. | Incorporator |
Name | Role |
---|---|
JAMES A. FINCH | Registered Agent |
Name | Role |
---|---|
SCOTT A SMITH | Officer |
Julie F Corlis | Officer |
Name | Role |
---|---|
LESLIE ANNE WALTON | Secretary |
Name | Role |
---|---|
JAMES A FINCH | President |
Name | Role |
---|---|
M B DENHAM, JR. | Treasurer |
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 |
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