Search icon

BANC ONE KENTUCKY CORPORATION

Company Details

Name: BANC ONE KENTUCKY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 1979 (46 years ago)
Organization Date: 24 May 1979 (46 years ago)
Last Annual Report: 26 Jun 1997 (28 years ago)
Organization Number: 0173158
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 416 W. JEFFERSON ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
JOSEPH W. PHELPS Director
FRANK B. HOWER, JR. Director
ALEX S. CHAMBERLAIN Director
A. B. COMSTOCK Director
INNES W. DOBBINS, JR. Director
W. CLYDE GLASS Director
JOHN H. HARDWICK Director

Incorporator

Name Role
FRANK B. HOWER, JR. Incorporator
JOSEPH W. PHELPS Incorporator

Registered Agent

Name Role
JESSICA R. SCHUMACHER Registered Agent

Former Company Names

Name Action
FTB BANCSHARES, INC. Merger
LIBERTY NATIONAL BANCORP, INC. Old Name
CITIZENS FIRST BANCORP, INC. Merger
FORT THOMAS-BELLEVUE BANCORP, INC. Merger
UNITED KENTUCKY, INC. Merger
LIBERTY UNITED BANCORP, INC. Old Name
CF BANCORP, INC. Merger
LIBERTY FINANCIAL SERVICES, INC. Merger
(NQ) BANC ONE CORPORATION Merger
LNB ACQUISITION CORP. Merger

Assumed Names

Name Status Expiration Date
LIBERTY NATIONAL BANCORP, INC. Inactive -
THE BANK OF ELIZABETHTOWN Inactive -

Filings

Name File Date
Articles of Merger 1998-02-18
Annual Report 1997-07-01
Statement of Change 1997-06-26
Articles of Merger 1997-04-03
Annual Report 1996-07-01
Annual Report 1996-07-01
Certificate of Withdrawal of Assumed Name 1996-05-28
Statement of Change 1995-07-27
Statement of Change 1995-07-27
Statement of Change 1995-07-27

Sources: Kentucky Secretary of State