Search icon

STOCK YARDS BANCORP, INC.

Company Details

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

Officer

Name Role
JAMES A HILLEBRAND Officer

President

Name Role
PHILIP P POINDEXTER President

Treasurer

Name Role
T. CLAY STINNETT Treasurer

Secretary

Name Role
NATHAN BERGER Secretary

Director

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

Incorporator

Name Role
LEONARD KAUFMAN Incorporator

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Central Index Key

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.

CIK number:
0000835324
Phone:
5025822571

Latest Filings

Form type:
10-Q
File number:
001-13661
Filing date:
2025-05-06
File:
Form type:
8-K
File number:
001-13661
Filing date:
2025-04-29
File:
Form type:
4
Filing date:
2025-04-29
File:
Form type:
4
Filing date:
2025-04-28
File:
Form type:
4
Filing date:
2025-04-28
File:

Legal Entity Identifier

LEI Number:
549300YERP9H5TDIQW16

Registration Details:

Initial Registration Date:
2014-04-26
Next Renewal Date:
2022-05-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

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

Former Company Names

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

Filings

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