Search icon

BANK OF ASHLAND

Company Details

Name: BANK OF ASHLAND
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1985 (40 years ago)
Last Annual Report: 16 Apr 1999 (26 years ago)
Organization Number: 0196933
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: P. O. BOX 1730, 1422 WINCHESTER AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY

President

Name Role
William A Stinnett iii President

Vice President

Name Role
Richard A Coriell Vice President

Director

Name Role
DONALD K. CLINE Director
JOHN E. FOGARTY Director
W. R. FOSSON Director
C. T. GORDER Director
SAUL KAPLAN Director

Incorporator

Name Role
DONALD K. CLINE Incorporator
WILLIAM R. SPARKS Incorporator
ELMER G. ZWICK Incorporator
WILLIAM A. STINNETT, III Incorporator
EDWARD SCHOTTLAND Incorporator

Registered Agent

Name Role
WILLIAM A. STINNETT, III Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398781 Agent - Limited Line Credit Inactive 2000-08-07 - 2003-05-31 - -
Department of Insurance DOI ID 398781 Agent - Credit Life & Health Inactive 1982-03-31 - 2000-08-07 - -
Department of Insurance DOI ID 398781 Agent - Mortgage Redemption Inactive 1982-03-31 - 2000-08-07 - -

Former Company Names

Name Action
ASHLAND INTERIM BANK, INC. Old Name
BANK OF ASHLAND, INC. Merger

Filings

Name File Date
Annual Report 1999-06-08
Articles of Merger 1999-04-16
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-24
Annual Report 1991-07-01

Sources: Kentucky Secretary of State