Search icon

TRUST COMPANY OF KENTUCKY

Company Details

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

Registered Agent

Name Role
RONALD M. HOLT Registered Agent

Secretary

Name Role
Sandy Payne Secretary

Vice President

Name Role
Catherine Hart Vice President

President

Name Role
Ronald M Holt President

Director

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

Treasurer

Name Role
Brenda Brammer Treasurer

Incorporator

Name Role
CHARLES J. BAIRD Incorporator
BARRY V. BOND Incorporator
BURLIN COLEMAN Incorporator
TERRY N. COLEMAN Incorporator

Filings

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