Name: | TRUST COMPANY OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1993 (31 years ago) |
Organization Date: | 21 Oct 1993 (31 years ago) |
Last Annual Report: | 19 Mar 2002 (23 years ago) |
Organization Number: | 0321786 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 EAST VINE STREET, SUITE 400, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
RONALD M. HOLT | Registered Agent |
Name | Role |
---|---|
Sandy Payne | Secretary |
Name | Role |
---|---|
Catherine Hart | Vice President |
Name | Role |
---|---|
Ronald M Holt | President |
Name | Role |
---|---|
Edwin B Lowman II | Director |
Hobart C Johnson | Director |
Jean R Hale | Director |
CHARLES J. BAIRD | Director |
BARRY V. BOND | Director |
BURLIN COLEMAN | Director |
TERRY N. COLEMAN | Director |
Burlin Coleman | Director |
Name | Role |
---|---|
Brenda Brammer | Treasurer |
Name | Role |
---|---|
CHARLES J. BAIRD | Incorporator |
BARRY V. BOND | Incorporator |
BURLIN COLEMAN | Incorporator |
TERRY N. COLEMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-04-26 |
Annual Report | 2001-05-22 |
Annual Report | 2000-09-12 |
Annual Report | 1999-08-13 |
Annual Report | 1998-04-29 |
Statement of Change | 1997-09-12 |
Annual Report | 1997-07-01 |
Amendment | 1997-06-02 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State