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 |
Name | Role |
---|---|
MARY ELLEN TAYLOR | Registered Agent |
Name | Role |
---|---|
J. CHESTER PORTER | Incorporator |
MARIA L. BOUVETTE | Incorporator |
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 |
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