Search icon

FIRSTAR BANK OF KENTUCKY, INC.

Company Details

Name: FIRSTAR BANK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1983 (42 years ago)
Organization Date: 31 May 1983 (42 years ago)
Last Annual Report: 03 Nov 1999 (25 years ago)
Organization Number: 0176111
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 333 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Vice President

Name Role
Paula J Laird Vice President

President

Name Role
William J Jones President

Secretary

Name Role
Linda J Ashley Secretary

Director

Name Role
E. M. BAILEY, SR. Director
WILLIAM R. BLACK Director
IRVING P. BRIGHT, JR. Director
PATRICK J. CVENGROS Director
A. B. FENDLEY Director

Incorporator

Name Role
PATRICK J. CVENGROS Incorporator

Registered Agent

Name Role
WILLIAM J. JONES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400885 Agent - Limited Line Credit Inactive 2000-08-07 - 2001-07-01 - -
Department of Insurance DOI ID 400885 Agent - Credit Life & Health Inactive 1985-06-11 - 2000-08-07 - -

Former Company Names

Name Action
BANK OF MARSHALL COUNTY Merger
C B BANK, INC. Old Name
CITIZENS BANK & TRUST COMPANY OF PADUCAH Old Name
GRAVES COUNTY BANK, INC. Merger
(NQ) UNITED COMMONWEALTH BANK, FSB Merger
THE BANK OF WINGO Old Name
MARSHALL COUNTY BANK, INC. Merger
CITIZENS BANK AND TRUST COMPANY OF PADUCAH Merger
CITIZENS SAVINGS BANK AT PADUCAH Old Name
MERCANTILE BANK OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
CITIZENS BANK AND TRUST COMPANY Inactive -
CITIZENS BANK & TRUST COMPANY Inactive -
CITIZENS BANK AND TRUST Inactive -
CITIZENS BANK & TRUST Inactive -

Filings

Name File Date
Articles of Merger 2000-04-14
Amendment 2000-02-17
Articles of Merger 2000-02-17
Statement of Change 2000-02-11
Reinstatement 2000-02-11
Statement of Change 1999-12-13
Annual Report 1999-11-03
Annual Report 1999-11-03
Administrative Dissolution 1999-11-02
Administrative Dissolution 1999-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2771061 0452110 1986-08-27 201 EAST 11TH STREET, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-27
Case Closed 1986-09-15
18598698 0452110 1986-07-14 11TH & POPLAR STREETS, BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-08-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A05
Issuance Date 1986-07-30
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-07-30
Abatement Due Date 1986-08-01
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1986-07-30
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1986-07-30
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1986-07-30
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-07-30
Abatement Due Date 1986-08-04
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State