Search icon

THE FIRST CAPITAL BANK OF KENTUCKY

Company Details

Name: THE FIRST CAPITAL BANK OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1995 (29 years ago)
Organization Date: 27 Dec 1995 (29 years ago)
Last Annual Report: 10 Jun 2016 (9 years ago)
Organization Number: 0409580
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 293 NORTH HUBBARDS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Registered Agent

Name Role
REED WEITKAMP SCHELL & VICE PLLC Registered Agent

President

Name Role
H David Hale President

Vice President

Name Role
Brian G Karst Vice President

Director

Name Role
JOHN S GREENEBAUM Director
BRIAN G KARST Director
FAIRLEIGH LUSSKY Director
BOSWORTH M TODD Director
Daniel Jones Director
RONALD G GEARY Director
H DAVID HALE Director

Incorporator

Name Role
JAMES A. HUGUENARD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611292794
Plan Year:
2014
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
95
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 34125 Bank Closed - InActive - - - - 293 North Hubbards Lane,Suite A33Louisville, KY 40207

Assumed Names

Name Status Expiration Date
FIRST CAPITAL BANK MORTGAGE COMPANY Inactive 2020-07-25

Filings

Name File Date
Articles of Merger 2017-06-22
Annual Report 2016-06-10
Name Renewal 2015-06-24
Annual Report 2015-06-24
Annual Report 2014-06-10

Sources: Kentucky Secretary of State