Name: | COMMONWEALTH BANK AND TRUST COMPANY CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 1985 (39 years ago) |
Organization Date: | 20 Sep 1985 (39 years ago) |
Last Annual Report: | 09 Aug 2024 (7 months ago) |
Organization Number: | 0206282 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4350 Brownsboro Road, Suite 310, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clay Stinnett | Director |
Derek Slone | Director |
DARRELL R. WELLS | Director |
FRANK T. KILEY | Director |
JOHN BRENZEL | Director |
Michael Newton | Director |
Name | Role |
---|---|
DARRELL R. WELLS | Incorporator |
Name | Role |
---|---|
T. CLAY STINNETT | Registered Agent |
Name | Role |
---|---|
Michael Newton | Officer |
Name | Action |
---|---|
SHELBY COUNTY TRUST BANK CHARITABLE FOUNDATION, INC. | Old Name |
COMMONWEALTH BANK AND TRUST COMPANY CHARITABLE FOUNDATION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-09 |
Annual Report | 2023-04-27 |
Annual Report | 2022-06-15 |
Annual Report | 2021-03-22 |
Registered Agent name/address change | 2020-10-05 |
Annual Report | 2020-04-09 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-19 |
Annual Report | 2016-04-07 |
Sources: Kentucky Secretary of State