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 (26 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 |
Name | Role |
---|---|
Paula J Laird | Vice President |
Name | Role |
---|---|
Linda J Ashley | Secretary |
Name | Role |
---|---|
E. M. BAILEY, SR. | Director |
WILLIAM R. BLACK | Director |
IRVING P. BRIGHT, JR. | Director |
PATRICK J. CVENGROS | Director |
A. B. FENDLEY | Director |
Name | Role |
---|---|
PATRICK J. CVENGROS | Incorporator |
Name | Role |
---|---|
William J Jones | President |
Name | Role |
---|---|
WILLIAM J. JONES | Registered Agent |
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 | - | - |
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 |
Name | Status | Expiration Date |
---|---|---|
CITIZENS BANK AND TRUST COMPANY | Inactive | - |
CITIZENS BANK & TRUST COMPANY | Inactive | - |
CITIZENS BANK AND TRUST | Inactive | - |
CITIZENS BANK & TRUST | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 2000-04-14 |
Articles of Merger | 2000-02-17 |
Amendment | 2000-02-17 |
Statement of Change | 2000-02-11 |
Reinstatement | 2000-02-11 |
Sources: Kentucky Secretary of State