Search icon

THE BANK OF KENTUCKY FINANCIAL CORPORATION

Headquarter

Company Details

Name: THE BANK OF KENTUCKY FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1993 (32 years ago)
Organization Date: 01 Feb 1993 (32 years ago)
Last Annual Report: 26 Jun 2014 (11 years ago)
Organization Number: 0310798
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 111 LOOKOUT FARM DRIVE, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 15100000

Links between entities

Type Company Name Company Number State
Headquarter of THE BANK OF KENTUCKY FINANCIAL CORPORATION, NEW YORK 2504734 NEW YORK

Assistant Treasurer

Name Role
Mart J Gerrety Assistant Treasurer

President

Name Role
Robert W Zapp President

Director

Name Role
Robert W Zapp Director
Herbert H Works Director
Charles M Berger Director
John E Miracle Director
Mary S Rudicill Director
John S Cain Director
Barry G Kienzle Director
James C Votruba Director
WILBERT L. ZIEGLER Director
Harry J Humpert Director

Incorporator

Name Role
WILBERT L. ZIEGLER Incorporator

Secretary

Name Role
John E Miracle Secretary

Registered Agent

Name Role
ROBERT W. ZAPP Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2291624 Holding Company Closed - Voluntary Surrendered - - - - 111 Lookout Farm DriveCrestview Hills, KY 41017

Former Company Names

Name Action
FNB BANCORPORATION, INC. Merger
FORT THOMAS FINANCIAL CORPORATION Merger
BOK SUB CORP. Merger

Filings

Name File Date
Articles of Merger 2015-06-19
Annual Report 2014-06-26
Annual Report 2013-05-22
Annual Report 2012-06-18
Annual Report 2011-05-19
Annual Report 2010-05-18
Annual Report 2009-05-08
Amendment 2009-02-12
Amendment 2009-02-06
Amendment 2008-05-27

Sources: Kentucky Secretary of State