Search icon

BANKERSNET OF KENTUCKY, INC.

Company Details

Name: BANKERSNET OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1996 (29 years ago)
Organization Date: 10 Apr 1996 (29 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0414643
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ballard W Cassady Jr President

Vice President

Name Role
Debra K Stamper Vice President

Director

Name Role
Ballard W Cassady Jr Director
Debra K Stamper Director
Selina Parrish Director

Incorporator

Name Role
M. BROOKS SENN Incorporator

Registered Agent

Name Role
DEBRA K. STAMPER Registered Agent

Secretary

Name Role
Selina Parrish Secretary

Filings

Name File Date
Dissolution 2019-06-26
Annual Report 2018-06-29
Annual Report 2017-08-10
Annual Report 2016-06-13
Annual Report 2015-06-16
Annual Report 2014-05-21
Annual Report 2013-06-03
Annual Report 2012-03-22
Annual Report 2011-06-02
Annual Report 2010-04-28

Sources: Kentucky Secretary of State