Name: | KBT BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1985 (39 years ago) |
Organization Date: | 04 Dec 1985 (39 years ago) |
Last Annual Report: | 14 Jul 1992 (33 years ago) |
Organization Number: | 0208197 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32500, 416 W. JEFFERSON ST., LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANK B. HOWER, JR. | Director |
JOSEPH W. PHELPS | Director |
MALCOLM B. CHANCEY, JR. | Director |
R. K. GUILLAUME | Director |
Name | Role |
---|---|
JAY MIDDLETON TANNON | Incorporator |
Name | Role |
---|---|
KATHRYN ROSS ARTERBERRY | Registered Agent |
Name | Action |
---|---|
COMMBANC SHARES, INC. | Merger |
B.S.H.C.P. CORPORATION | Merger |
KBT CORPORATION | Merger |
Name | File Date |
---|---|
Dissolution | 1992-12-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Articles of Merger | 1990-01-31 |
Annual Report | 1989-07-01 |
Articles of Merger | 1988-04-29 |
Articles of Incorporation | 1985-12-16 |
Sources: Kentucky Secretary of State