Search icon

KENTUCKY HOME TRUST COMPANY

Company Details

Name: KENTUCKY HOME TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1992 (33 years ago)
Organization Date: 15 May 1992 (33 years ago)
Last Annual Report: 30 May 2001 (24 years ago)
Organization Number: 0300513
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 450 S. THIRD ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL C.S. FOSBURY Registered Agent

Secretary

Name Role
Dennis W Weihe Secretary

Treasurer

Name Role
Dennis W Weihe Treasurer

Director

Name Role
Michael C.S. Fosbury Director
Michael W Lowe Director
John D Larson Director
Dennis W Weihe Director
Robert A Mucci Director
JOE A. WALLACE Director
WILLIAM G. DUNCAN, JR. Director
JAMES W. BAXTER, III Director
JAMES M. ROSS Director
MICHAEL W. LOWE Director

President

Name Role
Michael C.S. Fosbury President

Incorporator

Name Role
JOE A. WALLACE Incorporator
JAMES W. BAXTER, III Incorporator
JAMES M. ROSS Incorporator
MICHAEL W. LOWE Incorporator
C. BARRET BIRNSTEEL Incorporator

Chairman

Name Role
John D Larson Chairman

Filings

Name File Date
Dissolution 2001-12-18
Annual Report 2001-08-06
Statement of Change 2001-05-30
Annual Report 2000-08-02
Statement of Change 2000-07-10
Annual Report 1999-07-20
Annual Report 1998-07-27
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State