Search icon

PNC BANK, CORP., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PNC BANK, CORP., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1986 (39 years ago)
Organization Date: 27 Jun 1986 (39 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0216615
Principal Office: ATTN: TAX DEPT., 500 W. JEFFERSON ST., LOUISVILLE, KY 402022823
Place of Formation: KENTUCKY

Director

Name Role
JOSEPH A. RICHARDSON, JR Director
WALTER E. GREGG, JR. Director

Incorporator

Name Role
CYNTHIA W. YOUNG Incorporator

Registered Agent

Name Role
EDWARD L. GALLOWAY Registered Agent

Former Company Names

Name Action
PNC BANK CORP., NORTHERN KENTUCKY Merger
CITIZENS FIDELITY CORPORATION Merger
KENTUCKY CENTRAL BANCORPORATION, INC. Old Name
BLUE GRASS ACQUISITION CORP. Old Name

Filings

Name File Date
Articles of Merger 1993-07-30
Articles of Merger 1993-07-30
Annual Report 1993-07-01
Annual Report 1993-04-01
Amended and Restated Articles 1993-02-22

Court Cases

Court Case Summary

Filing Date:
2024-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PNC BANK, CORP., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PNC BANK, CORP., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
PNC BANK, CORP., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State