Name: | METRO BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Nov 1996 (28 years ago) |
Organization Date: | 20 Nov 1996 (28 years ago) |
Last Annual Report: | 24 May 2019 (6 years ago) |
Organization Number: | 0424397 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 900 SOUTH 12TH STREET, LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Lori Elam | CFO |
Name | Role |
---|---|
Pedro Bryant | President |
Name | Role |
---|---|
Pedro Bryant | Director |
Sharon Bond | Director |
Earl Stringer | Director |
Ryan Bridgeman | Director |
Marland Cole | Director |
John Rippy | Director |
Bruce F. Williams | Director |
Name | Role |
---|---|
CARYN F PRICE | Incorporator |
Name | Role |
---|---|
PEDRO A. BRYANT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 562699 | Agent - Limited Line Credit | Inactive | 2003-05-03 | - | 2007-02-21 | - | - |
Name | Action |
---|---|
LOUISVILLE COMMUNITY DEVELOPMENT BANK | Old Name |
Name | Status | Expiration Date |
---|---|---|
METRO BANK | Inactive | 2021-02-07 |
Name | File Date |
---|---|
Articles of Merger | 2020-04-16 |
Annual Report | 2019-05-24 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-12 |
Annual Report | 2016-05-25 |
Registered Agent name/address change | 2015-08-20 |
Principal Office Address Change | 2015-08-20 |
Name Renewal | 2015-08-20 |
Annual Report Amendment | 2015-08-20 |
Annual Report | 2015-04-15 |
Sources: Kentucky Secretary of State