Search icon

MID-AMERICA BANCORP.

Company Details

Name: MID-AMERICA BANCORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 1982 (43 years ago)
Organization Date: 07 May 1982 (43 years ago)
Last Annual Report: 23 Apr 2001 (24 years ago)
Organization Number: 0176179
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 15750000

Director

Name Role
Martha Layne Collins Director
James E Cain Director
William C Ballard, Jr. Director
Robert P Adelberg Director
Leslie D Aberson Director
ROBERT P. ADELBERG Director
BERNARD H. BARNETT Director
W. JOHN CAMPBELL Director
LLOYD B. CLARK Director
JOE D. HOLLADAY Director

President

Name Role
Orson Oliver President

Secretary

Name Role
Gail Mount Secretary

Treasurer

Name Role
Steven A Small Treasurer

Incorporator

Name Role
IVAN M. DIAMOND Incorporator

Registered Agent

Name Role
JOHN T. RIPPY Registered Agent

Former Company Names

Name Action
I & J ENTERPRISES, INC. Merger
NATIONAL ENTERPRISES, INC. Merger
S. H. K. ENTERPRISES, INC. Merger
BANLOU CORPORATION Old Name
NATIONAL AUTO SALES, INC. Old Name

Filings

Name File Date
Annual Report 2001-05-21
Annual Report 2000-05-15
Amendment 1999-09-08
Annual Report 1999-06-02
Amendment 1999-01-11

Trademarks

Serial Number:
73491615
Mark:
AMITY AMERICA
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1984-07-25
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMITY AMERICA

Goods And Services

For:
FINANCING OF LOANS
First Use:
1984-06-10
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
1996-01-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FUDOLD
Party Role:
Plaintiff
Party Name:
MID-AMERICA BANCORP.
Party Role:
Defendant

Sources: Kentucky Secretary of State