Search icon

FIRST NATIONAL LONDON BANKSHARES CORP.

Company Details

Name: FIRST NATIONAL LONDON BANKSHARES CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1983 (42 years ago)
Organization Date: 25 Mar 1983 (42 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0176146
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: P. O. BOX 100, 4TH. & MAIN STS., LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 251100

Director

Name Role
Randell Brewer Director
Kenneth James Director
T. Glenn Calebs, Jr Director
Thomas L Jensen Director
Craig Mullins Director
H. EDWARD CHAPPELL Director
Delford McKnight Director
David McCowan Director
SHERMAN BENGE Director
SAMUEL M. ADAMS Director

Incorporator

Name Role
COEY D. PRICHARD Incorporator

Secretary

Name Role
T. Glenn Calebs, Jr Secretary

Chairman

Name Role
RANDELL BREWER Chairman

Registered Agent

Name Role
T. GLENN CALEBS, JR. Registered Agent

President

Name Role
KENNETH JAMES President

Former Company Names

Name Action
FIRST NATIONAL LONDON BANKSHARES CORP. Merger

Assumed Names

Name Status Expiration Date
1ST WEALTH MANAGEMENT Inactive 2013-02-13
FNB FINANCIAL SERVICES Inactive 2011-05-09
FNB INVESTOR SERVICES Inactive 2011-05-09
FNB MORTGAGE SERVICES Inactive 2011-05-09
FNB INSURANCE SERVICES Inactive 2011-05-09

Filings

Name File Date
Annual Report 2019-04-19
Annual Report 2018-04-10
Registered Agent name/address change 2018-04-10
Annual Report 2017-06-08
Annual Report 2016-05-18
Certificate of Assumed Name 2015-08-28
Annual Report 2015-03-31
Annual Report 2014-03-27
Annual Report 2013-06-24
Annual Report 2012-05-22

Sources: Kentucky Secretary of State