Name: | CNB OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1986 (39 years ago) |
Organization Date: | 26 Feb 1986 (39 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0212337 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KY. HOME LIFE BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MR. DAVID L. KNAPP | Director |
MR. WILLIAM E. VIETH | Director |
MR. H. LEE COOPER, III | Director |
Name | Role |
---|---|
ROSEMARIE D. MADDOCK | Incorporator |
Name | Action |
---|---|
CNB ACQUISITION COMPANY | Old Name |
PEOPLES FIRST BANCORP OF MADISONVILLE, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 1988-11-02 |
Agent Resignation | 1988-09-22 |
Statement of Intent to Dissolve | 1987-11-20 |
Statement of Intent to Dissolve | 1987-11-20 |
Articles of Merger | 1986-06-30 |
Articles of Incorporation | 1986-02-26 |
Articles of Incorporation | 1983-05-19 |
Name Reservation | 1983-04-14 |
Sources: Kentucky Secretary of State