Name: | STOCK YARDS BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 12 Jan 1988 (37 years ago) |
Last Annual Report: | 11 Mar 2025 (3 months ago) |
Organization Number: | 0238669 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1040 E. MAIN ST., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 41000000 |
Name | Role |
---|---|
JAMES A HILLEBRAND | Officer |
Name | Role |
---|---|
PHILIP P POINDEXTER | President |
Name | Role |
---|---|
T. CLAY STINNETT | Treasurer |
Name | Role |
---|---|
NATHAN BERGER | Secretary |
Name | Role |
---|---|
PAUL J BICKEL III | Director |
CARL G HERDE | Director |
RICHARD A LECHLEITER | Director |
DAVID P HEINTZMAN | Director |
JAMES A HILLEBRAND | Director |
STEPHEN M PRIEBE | Director |
JOHN L SHUTTE | Director |
SHANNON B ARVIN | Director |
PHILIP S POINDEXTER | Director |
EDWIN S SAUNIER | Director |
Name | Role |
---|---|
LEONARD KAUFMAN | Incorporator |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1249730 | Holding Company | Active | - | - | - | - | 1040 East Main StreetLouisville, KY 40206-1856 |
Name | Action |
---|---|
COMMONWEALTH BANCSHARES, INC. | Merger |
KENTUCKY BANCSHARES, INC. | Merger |
KING BANCORP, INC. | Merger |
S. Y. BANCORP, INC. | Old Name |
H. TROUTMAN MERGER SUBSIDIARY, INC. | Merger |
COMMONWEALTH INTERIM CORPORATON | Type Conversion |
COMMONWEALTH FINANCIAL CORPORATION | Merger |
H. MEYER MERGER SUBSIDIARY, INC. | Merger |
MADISON FINANCIAL CORPORATION | Merger |
KB ACQUISITION SUBSIDIARY, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-04-22 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-12 |
Sources: Kentucky Secretary of State