Search icon

SECOND PREMISES CORPORATION

Company Details

Name: SECOND PREMISES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1982 (42 years ago)
Organization Date: 16 Dec 1982 (42 years ago)
Last Annual Report: 22 Jun 1999 (26 years ago)
Organization Number: 0173053
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % COMMERCE NATIONAL BANK, 301 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CURTIS M. JACOBS Registered Agent

Director

Name Role
JAMES B. GRAVES Director
ROBERT L. KIRKLAND Director
WILLIAM B. PIPES Director
MICHAEL DEBOOR Director

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

President

Name Role
Frederick W Schantz President

Vice President

Name Role
Charles E Murawski Vice President

Secretary

Name Role
Curtis M Jacobs Secretary

Treasurer

Name Role
Harry T Richart III Treasurer

Former Company Names

Name Action
NATIONAL CITY INVESTMENTS CORPORATION Merger
SECOND PREMISES CORPORATION Merger
UBK REALTY, INC. Merger
FNB SERVICE CORPORATION Merger
COMPUTER BANK SERVICES, INC. Merger
NATIONAL CITY INVESTMENTS CAPITAL, INC. Old Name
NATIONAL CITY SECURITIES CORPORATION Old Name
UBK DATA SYSTEMS, INC. Merger
NC INVESTMENTS, INC. Old Name
FRYN BROKERAGE, INC. Old Name

Filings

Name File Date
Annual Report 1999-07-20
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State