Name: | THE PROVIDENT BANK |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1998 (27 years ago) |
Authority Date: | 23 Mar 1998 (27 years ago) |
Last Annual Report: | 12 Apr 2005 (20 years ago) |
Organization Number: | 0454000 |
Principal Office: | ONE EAST FOURTH ST., CINCINNATI, OH 45202 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JAMES A. HUGUENARD | Incorporator |
Name | Role |
---|---|
ROBERT P. SCHAFER | Director |
ROBERT LUTKENHOFF | Director |
MELVIN OTTEN | Director |
ROBERT G. TIEMAN | Director |
NORBERT J. BISCHOFF | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
THE PROVIDENT BANK OF KENTUCKY | Merger |
THE PROVIDENT BANK OF BOONE COUNTY | Merger |
THE PROVIDENT BANK OF KENTON COUNTY | Merger |
NORTHERN KENTUCKY BANK & TRUST, INC. | Old Name |
BANK OF ALEXANDRIA | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE PROVIDENT BANK | Inactive | - |
PCFS MORTGAGE RESOURCES | Inactive | 2007-11-05 |
PROVIDENT MORTGAGE SOLUTIONS | Inactive | 2007-04-11 |
PROVIDENT FINANCIAL ADVISORS | Inactive | 2005-06-23 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-04-12 |
Annual Report | 2003-10-28 |
Certificate of Assumed Name | 2002-11-05 |
Annual Report | 2002-08-22 |
Certificate of Assumed Name | 2002-04-11 |
Annual Report | 2001-05-21 |
Certificate of Assumed Name | 2000-06-23 |
Annual Report | 2000-05-09 |
Annual Report | 1999-08-30 |
Sources: Kentucky Secretary of State