Search icon

KENTUCKY STATE BANCORP, INC.

Headquarter

Company Details

Name: KENTUCKY STATE BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1983 (42 years ago)
Organization Date: 28 Nov 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0183150
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1400 VINE CTR. TWR., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 35000

Registered Agent

Name Role
LAWRENCE K. BANKS Registered Agent

Director

Name Role
JOHN D. MCCANN Director
CHARLES A. BANKS Director
JAMES H. HARNED Director
PAUL K. TURNER Director
J. ROBERT BESHEAR Director

Incorporator

Name Role
LAWRENCE K. BANKS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
775607
State:
NEW YORK
Type:
Headquarter of
Company Number:
1567810
State:
NEW YORK

Former Company Names

Name Action
TRANS FINANCIAL BANCORP, INC. Old Name
FGC HOLDING COMPANY Merger
Out-of-state Merger
KENTUCKY COMMUNITY BANCORP, INC. Merger
DAWSON SPRINGS BANCORP, INC. Merger
KENTUCKY SOUTHERN BANCORP, INC. Old Name
STATE NATIONAL BANCORP, INC. Old Name
KENTUCKY STATE BANCORP, INC. Merger

Filings

Name File Date
Annual Report 1984-07-01

Trademarks

Serial Number:
74137865
Mark:
TRANS FINANCIAL
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:
1991-02-11
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TRANS FINANCIAL

Goods And Services

For:
banking services
First Use:
1985-09-24
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State