Search icon

THE BANK OF KENTUCKY, INC.

Company Details

Name: THE BANK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1990 (35 years ago)
Organization Date: 08 May 1990 (35 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0272614
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 111 LOOKOUT FARM DRIVE, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 500000

Incorporator

Name Role
RODNEY S. CAIN Incorporator
ROBERT SATHE Incorporator
RUTH DOERING Incorporator
ROBERT W. ZAPP Incorporator
R. C. DURR Incorporator

President

Name Role
Robert W Zapp President

Assistant Secretary

Name Role
Mart J Gerrety Assistant Secretary

Secretary

Name Role
John E Miracle Secretary

Vice President

Name Role
Robert Fulkerson Vice President
Mark Exterkamp Vice President

Director

Name Role
Harry J Humpert Director
Ruth Seligman Doering Director
Charles M Berger Director
John E Miracle Director
Mary S Rudicill Director
Herb H Works Director
Robert W Zapp Director
John S Cain Director
Barry G Kienzle Director
James C Votruba Director

Registered Agent

Name Role
ROBERT W. ZAPP 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:
0001492166
Phone:
(859) 372-2251

Latest Filings

Form type:
13F-HR
File number:
028-13962
Filing date:
2015-04-28
File:
Form type:
13F-HR
File number:
028-13962
Filing date:
2015-02-12
File:
Form type:
13F-HR
File number:
028-13962
Filing date:
2014-11-14
File:
Form type:
13F-HR
File number:
028-13962
Filing date:
2014-08-12
File:
Form type:
13F-HR
File number:
028-13962
Filing date:
2014-05-19
File:

Former Company Names

Name Action
ALLIANCE BANK Merger
THE BANK OF LYON COUNTY Old Name
BOWLING GREEN TRUST COMPANY Merger
FIRST CITY TRUST COMPANY Merger
JEFFERSON TRUST COMPANY Merger
NEW FARMERS TRUST COMPANY Merger
BRANCH BANKING AND TRUST COMPANY Old Name
THE BANK OF KENTUCKY, INC. Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
BANK OF LOUISVILLE Old Name

Filings

Name File Date
Annual Report 2014-06-26
Annual Report 2013-05-22
Annual Report 2012-06-18
Annual Report 2011-05-19
Annual Report 2010-05-18

Court Cases

Court Case Summary

Filing Date:
2010-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE BANK OF KENTUCKY, INC.
Party Role:
Plaintiff
Party Name:
BANK OF AMERICA HOME LO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-06
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE BANK OF KENTUCKY, INC.
Party Role:
Plaintiff
Party Name:
NAUTI GIRL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE BANK OF KENTUCKY, INC.
Party Role:
Defendant
Party Name:
THE BANK OF KENTUCKY, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State