Name: | BANKERS MORTGAGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1985 (39 years ago) |
Organization Date: | 31 Oct 1985 (39 years ago) |
Last Annual Report: | 19 Apr 2001 (24 years ago) |
Organization Number: | 0207776 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | ONE PARAGON CENTRE, 6060 DUTCHMANS LN., STE. 110, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Betty S Bandy | Secretary |
Name | Role |
---|---|
Betty S Bandy | Treasurer |
Name | Role |
---|---|
H M Sloane | Vice President |
Name | Role |
---|---|
THOMAS K. ELLIOTT | Director |
THOMAS R. WATSON | Director |
JERRY N. CLANTON | Director |
RONALD L. SANDERS | Director |
Name | Role |
---|---|
PETER B. LEWIS | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Brian S Bates | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 17040 | Bank | Active | - | - | - | - | 107 NORTH THIRD STREETBARDSTOWN, KY 40004 |
Department of Insurance | DOI ID 399074 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2001-05-15 | - | - |
Department of Insurance | DOI ID 399074 | Agent - Credit Life & Health | Inactive | 1993-09-07 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
BANKERS MORTGAGE CORPORATION | Merger |
WILSON & MUIR | Old Name |
THE CITIZENS BANK AND TRUST COMPANY OF GRAYSON COUNTY | Merger |
FARMERS BANK OF VINE GROVE | Merger |
MUIR, WILSON & MUIR | Old Name |
MAGNOLIA MORTGAGE COMPANY, INC. | Old Name |
WILSON & MUIR BANK & TRUST COMPANY | Merger |
BIG CLIFTY BANKING COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2001-05-18 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-19 |
Annual Report | 1998-08-13 |
Statement of Change | 1998-06-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-08 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State