Search icon

PNC BANK CORP., NORTHERN KENTUCKY

Headquarter

Company Details

Name: PNC BANK CORP., NORTHERN KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1986 (39 years ago)
Organization Date: 30 Jun 1986 (39 years ago)
Last Annual Report: 20 Apr 1993 (32 years ago)
Organization Number: 0216763
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 2216 DIXIE HWY., FT. MITCHELL, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
GARY FIELDS Director
RONALD R. BLANKENBUEHLER Director
CHAD P. WICK Director
JOHN E. CURLEY Director
ROBERT A. RIES Director

Registered Agent

Name Role
RONALD P. COONEY Registered Agent

Incorporator

Name Role
GARY FIELDS Incorporator
CHAD P. WICK Incorporator
JOHN E. CURLEY Incorporator
RONALD R. BLANKENBUEHLER Incorporator
ROBERT A. RIES Incorporator

Links between entities

Type:
Headquarter of
Company Number:
964398
State:
NEW YORK
Type:
Headquarter of
Company Number:
997682
State:
NEW YORK

Former Company Names

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

Filings

Name File Date
Annual Report 1993-04-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State