Search icon

BANKERS MORTGAGE CORPORATION

Company Details

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

Secretary

Name Role
Betty S Bandy Secretary

Treasurer

Name Role
Betty S Bandy Treasurer

Vice President

Name Role
H M Sloane Vice President

Director

Name Role
THOMAS K. ELLIOTT Director
THOMAS R. WATSON Director
JERRY N. CLANTON Director
RONALD L. SANDERS Director

Incorporator

Name Role
PETER B. LEWIS Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Brian S Bates President

Licenses

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 - -

Former Company Names

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

Filings

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