Search icon

F & P BANCSHARES, INC.

Company Details

Name: F & P BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1989 (36 years ago)
Organization Date: 08 Feb 1989 (36 years ago)
Last Annual Report: 18 Aug 1993 (32 years ago)
Organization Number: 0254483
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1725 WALNUT HILL RD., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Director

Name Role
SAMUEL A. B. BOONE Director
DELMAR L. PEARSON, JR. Director

Incorporator

Name Role
C. CHRISTOPHER TROWER Incorporator

Registered Agent

Name Role
SAMUEL A. B. BOONE Registered Agent

Former Company Names

Name Action
INTERIM AREA CORPORATION Merger
F & P BANCSHARES, INC. Merger
LEXINGTON BANCSHARES, INC. Old Name
FIRST BANCORP OF SPRINGFIELD, INC. Merger
CARDINAL BANCSHARES, INC. Merger
F & P ACQUISITION SUB INC. Merger
CARDINAL BANCSHARES SUBSIDIARY, INC. Merger
HARCO BANKSHARES, INC. Merger
COLE HOLDING COMPANY Merger
CARDINAL ACQUISITION CORPORATION Merger

Filings

Name File Date
Annual Report 1992-07-01
Amendment 1989-09-22
Amendment 1989-09-06
Amendment 1989-08-29

Sources: Kentucky Secretary of State