Name: | FIFTH THIRD KENTUCKY BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1986 (39 years ago) |
Last Annual Report: | 10 Sep 1990 (35 years ago) |
Organization Number: | 0210255 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | FULLER SQUARE BLDG., STE. 400, 8100 BURLINGTON PIKE, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RONALD A. DAUWE | Director |
PHILLIP C. LONG | Director |
JAMES W. MANNING | Director |
N. BEVERLEY TUCKER, JR. | Director |
CLEMENT L. BUENGER | Director |
Name | Role |
---|---|
CLEMENT L. BUENGER | Incorporator |
N. BEVERLEY TUCKER, JR. | Incorporator |
PHILLIP C. LONG | Incorporator |
JAMES W. MANNING | Incorporator |
RONALD A. DAUWE | Incorporator |
Name | Role |
---|---|
JOHN R. S. BROOKING | Registered Agent |
Name | Action |
---|---|
FIRST KENTUCKY BANCSHARES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 1990-09-12 |
Reinstatement | 1990-09-10 |
Statement of Change | 1990-09-10 |
Annual Report | 1990-07-01 |
Administrative Dissolution Return | 1989-07-10 |
Revocation of Certificate of Authority | 1989-07-10 |
Six Month Notice Return | 1988-08-15 |
Articles of Merger | 1986-03-31 |
Articles of Incorporation | 1986-01-07 |
Articles of Incorporation | 1982-02-19 |
Sources: Kentucky Secretary of State