Search icon

FIFTH THIRD BANK, NATIONAL ASSOCIATION

Company Details

Name: FIFTH THIRD BANK, NATIONAL ASSOCIATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1997 (27 years ago)
Authority Date: 15 Sep 1997 (27 years ago)
Last Annual Report: 25 May 2024 (10 months ago)
Organization Number: 0438698
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263
Place of Formation: OHIO

Director

Name Role
B. Evan Bayh III Director
Laurent Desmangles Director
Michael B. McCallister Director
Kathleen A. Rogers Director
Emerson L. Brumback Director
Gary R. Heminger Director
Marsha C. Williams Director
Eileen A. Mallesch Director
Katherine B. Blackburn Director
Jorge L. Benitez Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Susan B. Zaunbrecher Secretary

Treasurer

Name Role
Brennen Willingham Treasurer

President

Name Role
Timothy N. Spence President

Former Company Names

Name Action
FIFTH THIRD BANK, NATIONAL ASSOCIATION Type Conversion
FIFTH THIRD BANK, INC. Old Name
FIFTH THIRD BANK OF WESTERN OHIO Old Name

Assumed Names

Name Status Expiration Date
FIFTH THIRD BANK Unknown -
DIVIDEND Inactive 2028-08-01
FIFTH THIRD BUSINESS CAPITAL Inactive 2025-03-24
FIFTH THIRD BANK (OHIO VALLEY) Inactive 2014-08-12
FIFTH THIRD PROCESSING SOLUTIONS Inactive 2013-12-03
MIDWEST PAYMENT SYSTEMS Inactive 2013-12-03

Filings

Name File Date
Amended Cert of Authority 2024-12-12
Annual Report 2024-05-25
Certificate of Assumed Name 2023-08-01
Annual Report 2023-06-12
Annual Report 2022-06-07
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2020-06-23
Certificate of Assumed Name 2020-03-24
Amendment 2019-12-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
IRBL - Local Industrial Revenue Bonds Inactive - $0 $800,000,000 - - 2005-02-24 Final

Sources: Kentucky Secretary of State