Search icon

THE HUNTINGTON BANK, INC.

Company Details

Name: THE HUNTINGTON BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1890 (135 years ago)
Organization Date: 15 Apr 1890 (135 years ago)
Last Annual Report: 24 Jun 1995 (30 years ago)
Organization Number: 0185512
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: P. O. BOX 2655, COVINGTON, KY 41012
Place of Formation: KENTUCKY

Incorporator

Name Role
LISLE KAYS Incorporator
W. S. BERGER Incorporator
THOMAS A. HANAUER Incorporator
J. D. NORTHCOTT Incorporator
THOMAS SHERIDAN Incorporator

Registered Agent

Name Role
MERWIN GRAYSON, JR. Registered Agent

Former Company Names

Name Action
HUNTINGTON BANK OF KENTON COUNTY, INC. Old Name
HUNTINGTON BANK OF CAMPBELL COUNTY, INC. Merger
COVINGTON TRUST & BANKING COMPANY Old Name
Out-of-state Merger
CT BANK, INC. Merger
THE COVINGTON TRUST & BANKING COMPANY Old Name
STATE BANK & TRUST COMPANY Old Name
THE COVINGTON SAVINGS BANK AND TRUST COMPANY Old Name
THE COVINGTON TRUST COMPANY Old Name
STATE BANK Old Name

Filings

Name File Date
Letters 1996-06-14
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-23

Court Cases

Court Case Summary

Filing Date:
1992-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE HUNTINGTON BANK, INC.
Party Role:
Plaintiff
Party Name:
COVINGTON LANDING LIMITED
Party Role:
Defendant

Sources: Kentucky Secretary of State