KENTUCKY BANKERS ASSOCIATION

Name: | KENTUCKY BANKERS ASSOCIATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 1911 (114 years ago) |
Organization Date: | 20 Nov 1911 (114 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0174558 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY A. SCHENK | Registered Agent |
Name | Role |
---|---|
Ballard W Cassady | President |
Name | Role |
---|---|
Mark D Strother | Officer |
Name | Role |
---|---|
Ballard W Cassady Jr. | Director |
Mark D. Strother | Director |
April R. Perry | Director |
... | Director |
Name | Role |
---|---|
J. K. WALLER | Incorporator |
JOHN H. LEATHERS | Incorporator |
JOHN ALTSHELER | Incorporator |
JOHN STITES | Incorporator |
L. N. DAVIS | Incorporator |
Name | Action |
---|---|
PROGRESSIVE BANKERS ASSOCIATION OF KENTUCKY, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2023-11-22 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-06 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-04 | 2024 | Cabinet of the General Government | Department Of Agriculture | Misc Commodities & Other Exp | Dues | 1200 |
Sources: Kentucky Secretary of State