Search icon

FORT KNOX NATIONAL BANCORP, INC.

Company Details

Name: FORT KNOX NATIONAL BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1990 (35 years ago)
Organization Date: 14 Aug 1990 (35 years ago)
Last Annual Report: 08 Feb 2007 (18 years ago)
Organization Number: 0276208
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: Post Office Box 1270, ELIZABETHTOWN, KY 42702-1270
Place of Formation: KENTUCKY
Authorized Shares: 20000

Director

Name Role
James R Fugitte Director
Lula C Thomas Director
James V Hartlage, Jr. Director
Robert J Roberts, Jr. Director
JAMES R. FUGITTE Director

Registered Agent

Name Role
FBT LLC Registered Agent

Chairman

Name Role
James V Hartlage, Jr. Chairman

CEO

Name Role
James R Fugitte CEO

President

Name Role
James R. Fugitte President

Assistant Secretary

Name Role
Robert J Roberts, Jr. Assistant Secretary

Treasurer

Name Role
Priscilla S Capes Treasurer

Incorporator

Name Role
JAMES A. HUGUENARD Incorporator

Former Company Names

Name Action
OWENTON BANCORP, INC. Merger
CUB ACQUISITION, INC. Merger
CUB Acquisition II, Inc. Merger
FORT KNOX NATIONAL BANCORP, INC. Merger
OB, INC. Merger
GOLDEN TRIANGLE BANCSHARES, INC. Merger
GOLDEN FINANCIAL CORPORATION Old Name

Filings

Name File Date
Annual Report 2007-02-08
Amendment 2007-01-23
Annual Report 2006-04-11
Annual Report 2005-04-11
Annual Report 2002-07-02
Annual Report 2001-07-24
Annual Report 2000-06-13
Statement of Change 1999-07-21
Annual Report 1999-07-20
Statement of Change 1998-08-03

Sources: Kentucky Secretary of State