Search icon

TRANS KENTUCKY BANCORP

Company Details

Name: TRANS KENTUCKY BANCORP
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1983 (42 years ago)
Organization Date: 18 Feb 1983 (42 years ago)
Last Annual Report: 30 Aug 1994 (31 years ago)
Organization Number: 0175044
Principal Office: MAIN ST. & CAROLINE AVE., PIKEVILLE, KY 415010852
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEVORAH KAY CASTLE Registered Agent

Director

Name Role
HENRY D. STRATTON Director
THOMAS H. BLACK Director
CLARENCE HAWKINS Director
C. D. ROBERTS Director
W. JEFF WARD Director

Incorporator

Name Role
BALLARD W. CASSASY, JR. Incorporator

Filings

Name File Date
Dissolution 1995-04-10
Sixty Day Notice Return 1994-11-01
Annual Report 1994-07-01
Amendment 1993-09-24
Sixty Day Notice Return 1993-09-01
Annual Report 1993-07-01
Share Exchange 1993-06-06
Annual Report 1992-03-25
Annual Report 1991-07-01
Statement of Change 1991-03-06

Sources: Kentucky Secretary of State