Search icon

FIRST LEXINGTON TRUST COMPANY

Company Details

Name: FIRST LEXINGTON TRUST COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1994 (31 years ago)
Organization Date: 14 Mar 1994 (31 years ago)
Last Annual Report: 12 May 2000 (25 years ago)
Organization Number: 0327752
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2353 ALEXANDRIA DR, SUITE 100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Treasurer

Name Role
Michele Vogt Hardesty Treasurer

Registered Agent

Name Role
GREGORY W. KASTEN Registered Agent

President

Name Role
Gregory W Kasten President

Director

Name Role
William C Presson Director
Daniel Primm Director
James McKenzie Director
Jan W Kasten Director
Gregory W Kasten Director
DR. GREGORY W. KASTEN Director
MS. JAN W. KASTEN Director
BRET BEARUP Director
MS. BETH ANN BEARUP Director
JAMES MCKENZIE Director

Vice President

Name Role
William C Presson Vice President

Secretary

Name Role
Michele Vogt Hardesty Secretary

Incorporator

Name Role
DR. GREGORY W. KASTEN Incorporator

Former Company Names

Name Action
RESOURCE BENEFIT PLANNERS, INC. Merger
FLTC ACQUISITION CORPORATION Merger
RBP ACQUISITION CORPORATION Merger

Filings

Name File Date
Letters 2000-07-05
Annual Report 2000-06-09
Articles of Merger 2000-02-29
Annual Report 1999-06-11
Annual Report 1999-06-11
Statement of Change 1998-08-20
Annual Report 1998-07-27
Annual Report 1998-07-23
Articles of Merger 1998-03-10
Articles of Incorporation 1998-02-03

Sources: Kentucky Secretary of State