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
Annual Report 1998-06-15
Statement of Change 1998-05-27
Amendment 1998-03-05
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600027 Civil Rights Employment 1996-01-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-01-12
Termination Date 1999-04-20
Date Issue Joined 1996-02-14
Pretrial Conference Date 1999-01-20
Section 2000

Parties

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

Sources: Kentucky Secretary of State