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 |
Name | Role |
---|---|
James R Fugitte | Director |
Lula C Thomas | Director |
James V Hartlage, Jr. | Director |
Robert J Roberts, Jr. | Director |
JAMES R. FUGITTE | Director |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
James V Hartlage, Jr. | Chairman |
Name | Role |
---|---|
James R Fugitte | CEO |
Name | Role |
---|---|
James R. Fugitte | President |
Name | Role |
---|---|
Robert J Roberts, Jr. | Assistant Secretary |
Name | Role |
---|---|
Priscilla S Capes | Treasurer |
Name | Role |
---|---|
JAMES A. HUGUENARD | Incorporator |
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 |
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