Name: | FIFTH THIRD BANK , KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1993 (32 years ago) |
Last Annual Report: | 29 Mar 2003 (22 years ago) |
Organization Number: | 0309493 |
Principal Office: | 401 S. 4TH AVENUE, LOUISVILLE, KY 402023411 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Bernard S Fineman | Director |
James R Gaunt | Director |
Stephen Wood | Director |
Samuel G Barnes | Director |
Ulysses Bridgeman Jr | Director |
FRANK D. WHITNEY | Director |
RONALD E. BURDEN | Director |
WILLIAM M. ALVERSON | Director |
JAMES R. GUDMENS | Director |
JAMES E. PRATER | Director |
Name | Role |
---|---|
JOHN T RIPPY | Secretary |
Name | Role |
---|---|
James R Gaunt | President |
Name | Role |
---|---|
ROBERT E. OWENS | Incorporator |
ANN C. BURROUGHS | Incorporator |
JEFFREY L. THOMPSON | Incorporator |
JAMES E. PRATER | Incorporator |
THOMAS S. HINKLE | Incorporator |
Name | Role |
---|---|
JOHN T RIPPY | Registered Agent |
Name | Action |
---|---|
FIFTH THIRD BANK OF LEXINGTON, INC. | Merger |
FIFTH THIRD BANK OF CENTRAL KENTUCKY, INC. | Merger |
THE FIFTH THIRD BANK OF KENTUCKY, INC. | Old Name |
(NQ) FOUNTAIN SQUARE BANK OF SOUTHERN INDIANA, INC. | Merger |
THE FIFTH THIRD BANK OF CENTRAL KENTUCKY, INC. | Old Name |
Out-of-state | Merger |
Name | File Date |
---|---|
Articles of Merger | 2003-12-24 |
Annual Report | 2003-05-12 |
Statement of Change | 2002-10-09 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-01 |
Statement of Change | 2000-06-27 |
Agent Resignation | 2000-06-08 |
Annual Report | 2000-05-19 |
Articles of Merger | 1999-09-13 |
Articles of Merger | 1999-07-06 |
Sources: Kentucky Secretary of State