Search icon

LIMESTONE BANCORP, INC.

Company Details

Name: LIMESTONE BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1988 (37 years ago)
Organization Date: 09 Feb 1988 (37 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0239852
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2500 Eastpoint Parkway, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 39000000

Registered Agent

Name Role
MARY ELLEN TAYLOR Registered Agent

Incorporator

Name Role
J. CHESTER PORTER Incorporator
MARIA L. BOUVETTE Incorporator

Former Company Names

Name Action
PORTER BANCORP, INC. Old Name
BBA, INC. Merger
MAMMOTH BANCORP, INC. Merger
ASCENCIA BANCORP, INC. Merger
GREENSBURG BANCORP, INC. Merger
PIONEER BANCSHARES, INC. Merger
GREEN RIVER BANCORP, INC. Merger
USACCESS BANCORP, INC. Old Name
PEOPLES BANCORP OF GREEN COUNTY, INC. Merger
B & P BANCORP, INC. Old Name

Filings

Name File Date
Articles of Merger 2023-04-28
Annual Report 2023-03-16
Annual Report 2022-03-08
Registered Agent name/address change 2021-09-29
Amendment 2021-05-19
Annual Report 2021-02-09
Annual Report 2020-03-19
Annual Report 2019-07-10
Amendment 2019-06-19
Amendment 2018-06-15

Sources: Kentucky Secretary of State