Search icon

BANK OF LOUISVILLE

Company Details

Name: BANK OF LOUISVILLE
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1925 (100 years ago)
Organization Date: 14 Oct 1925 (100 years ago)
Last Annual Report: 02 Apr 2002 (23 years ago)
Organization Number: 0176181
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Secretary

Name Role
Gail Mount Secretary

Treasurer

Name Role
Steven A Small Treasurer

Incorporator

Name Role
KENNETH U. MCGUIRE Incorporator
GROVER SALES Incorporator
ALLEN P. DODD Incorporator
CASSELBERRY DUNKERSON Incorporator
EMMETT FIELD Incorporator

Registered Agent

Name Role
JOHN T. RIPPY Registered Agent

Vice President

Name Role
R. K. Guillaume Vice President

Chairman

Name Role
Bertram W Klein Chairman

President

Name Role
Orson Oliver President

Director

Name Role
Martha Layne Collins Director
William C Ballard, Jr Director
Robert P Adelberg Director
Leslie D Aberson Director
James E Cain Director

Former Company Names

Name Action
BANK OF LOUISVILLE Old Name
JEFFERSON BANKING COMPANY Old Name
NEW FARMERS BANK OF GLASGOW Old Name
PEOPLES COMMERCIAL BANK Old Name
BROADWAY BANK AND TRUST Old Name
PEOPLES BANK OF MURRAY, KENTUCKY, INC. Old Name
BANK OF LOUISVILLE ROYAL BANK AND TRUST CO. Old Name
"FIRST & PEOPLES BANK, SPRINGFIELD, KENTUCKY" Merger
THE BANK OF TILINE Old Name
UNITED PEOPLES BANK Merger

Assumed Names

Name Status Expiration Date
BANK OF LOUISVILLE Inactive -
BANK OF LOUISVILLE & TRUST COMPANY Inactive 2003-07-15
AMITY AMERICAN CORPORATION Inactive 2003-07-15
THE LOAN STORE, INC. Inactive 2003-07-15
ALL-IN-ONE-TRANSACTION MACHINE Inactive 2003-07-15
ROYAL BANK Inactive 2003-07-15
BANK OF LOUISVILLE AND TRUST COMPANY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2002-05-22
Articles of Merger 2001-08-31
Articles of Merger 2001-08-31
Annual Report 2001-05-21
Annual Report 2000-05-15
Annual Report 1999-06-10
Annual Report 1998-06-15
Statement of Change 1998-05-27
Statement of Change 1998-05-27
Amendment 1998-03-16

Sources: Kentucky Secretary of State