Search icon

KENTUCKY BANKERS ASSOCIATION

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
TIMOTHY A. SCHENK Registered Agent

President

Name Role
Ballard W Cassady President

Officer

Name Role
Mark D Strother Officer

Director

Name Role
Ballard W Cassady Jr. Director
Mark D. Strother Director
April R. Perry Director
... Director

Incorporator

Name Role
J. K. WALLER Incorporator
JOHN H. LEATHERS Incorporator
JOHN ALTSHELER Incorporator
JOHN STITES Incorporator
L. N. DAVIS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610244750
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

Former Company Names

Name Action
PROGRESSIVE BANKERS ASSOCIATION OF KENTUCKY, INC. Merger

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-0244750
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1958-07

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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