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 |
Name | Role |
---|---|
Michele Vogt Hardesty | Treasurer |
Name | Role |
---|---|
GREGORY W. KASTEN | Registered Agent |
Name | Role |
---|---|
Gregory W Kasten | President |
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 |
Name | Role |
---|---|
William C Presson | Vice President |
Name | Role |
---|---|
Michele Vogt Hardesty | Secretary |
Name | Role |
---|---|
DR. GREGORY W. KASTEN | Incorporator |
Name | Action |
---|---|
RESOURCE BENEFIT PLANNERS, INC. | Merger |
FLTC ACQUISITION CORPORATION | Merger |
RBP ACQUISITION CORPORATION | Merger |
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