Name: | WHITAKER BANK CORPORATION OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1991 (34 years ago) |
Organization Date: | 26 Sep 1991 (34 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0291291 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2750 Paris Pike, Lexington, KY 40511-9570 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 875000 |
Name | Role |
---|---|
Jack E Whitaker | Officer |
Jack E. Whitaker | Officer |
Name | Role |
---|---|
Elmer Keith Whitaker | President |
Name | Role |
---|---|
Fred Mitchell Durham | Treasurer |
Name | Role |
---|---|
Frank L Wilford | Secretary |
Name | Role |
---|---|
Jack E Whitaker | Director |
Elmer K. Whitaker | Director |
Anna Whitaker Lake | Director |
Jacquelin Whitaker Murphy | Director |
Frank L Wilford | Director |
ELMER WHITAKER | Director |
JACK E. WHITAKER | Director |
WALLACE WARFIELD | Director |
ZACK C. SAUFLEY | Director |
DONNIE MILLER | Director |
Name | Role |
---|---|
WILLIAM L. MONTAGUE | Incorporator |
Name | Role |
---|---|
Fred Mitchell Durham | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1966671 | Holding Company | Active | - | - | - | - | 2311 Paris PikeLexington, KY 40505 |
Name | Action |
---|---|
STATE FINANCIAL SERVICES, INC. | Merger |
MOUNT STERLING NATIONAL HOLDING CORPORATION | Merger |
WHITAKER BANCORP, INC. | Merger |
WHITAKER BANCSHARES, INC. | Merger |
WHITAKER MANAGEMENT COMPANY | Merger |
NWB, INC. | Merger |
STATE NATIONAL BANCORP OF FRANKFORT, INC. | Merger |
PEOPLES BANK CORPORATION OF BEREA | Old Name |
CORNAT, INC. | Merger |
E W INVESTMENTS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-04-28 |
Annual Report | 2022-06-28 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-31 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Misc Commodities & Other Exp | Banking Servs & Related Fees | 720 |
Judicial | 2023-07-05 | 2024 | - | Judicial Form Retirement System | Misc Commodities & Other Exp | Other | 6765 |
Sources: Kentucky Secretary of State