Search icon

METRO BANK, INC.

Company Details

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

CFO

Name Role
Lori Elam CFO

President

Name Role
Pedro Bryant President

Director

Name Role
Pedro Bryant Director
Sharon Bond Director
Earl Stringer Director
Ryan Bridgeman Director
Marland Cole Director
John Rippy Director
Bruce F. Williams Director

Incorporator

Name Role
CARYN F PRICE Incorporator

Registered Agent

Name Role
PEDRO A. BRYANT Registered Agent

Licenses

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 - -

Former Company Names

Name Action
LOUISVILLE COMMUNITY DEVELOPMENT BANK Old Name

Assumed Names

Name Status Expiration Date
METRO BANK Inactive 2021-02-07

Filings

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