Search icon

KENTUCKY BANK

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1915 (110 years ago)
Organization Date: 05 Oct 1915 (110 years ago)
Last Annual Report: 02 Apr 2021 (4 years ago)
Organization Number: 0182780
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1040 E. MAIN STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 42500

Vice President

Name Role
Gregory J Dawson Vice President

Director

Name Role
ROBERT G THOMPSON Director
Shannon B Arvin Director
Mary McDowell Hoskins Director
EDWIN SAUNIER Director
HENRY HINKLE Director
TED MCCLAIN Director
LOUIS PRICHARD Director
PROCTOR CAUDILL, JR Director
Woodford Van Meter Director
JACK W OMOHUNDRO Director

President

Name Role
LOUIS PRICHARD President

Secretary

Name Role
Ted McClain Secretary

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Incorporator

Name Role
. Incorporator

Unique Entity ID

CAGE Code:
4NL89
UEI Expiration Date:
2021-02-24

Business Information

Activation Date:
2020-02-25
Initial Registration Date:
2007-02-08

Commercial and government entity program

CAGE number:
4NL89
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2025-12-28
SAM Expiration:
2021-12-28

Contact Information

POC:
GREGORY DAWSON

Legal Entity Identifier

LEI Number:
549300W3DDDU92VW3661

Registration Details:

Initial Registration Date:
2017-05-23
Next Renewal Date:
2022-04-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
610138790
Plan Year:
2013
Number Of Participants:
184
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
184
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
186
Sponsors Telephone Number:

Former Company Names

Name Action
COMMONWEALTH BANK & TRUST COMPANY Merger
KENTUCKY BANK Merger
KING SOUTHERN BANK Merger
THE BANK - OLDHAM COUNTY, INC. Merger
(NQ) STOCK YARDS BANK & TRUST COMPANY Merger
S. Y. BANK & TRUST CO., INC. Merger
STOCK YARDS BANK Old Name
FIRST SECURITY TRUST BANK, INC. Merger
SHELBY COUNTY TRUST BANK Old Name
MADISON BANK Merger

Filings

Name File Date
Annual Report 2021-04-02
Annual Report 2020-03-20
Annual Report 2019-04-25
Annual Report 2018-05-22
Annual Report 2017-05-24

USAspending Awards / Financial Assistance

Date:
2013-01-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1771229.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
696480.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
694465.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1747858.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-11-09
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
60000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2003-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
DYER
Party Role:
Plaintiff
Party Name:
KENTUCKY BANK
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State