TRADITIONAL BANK OF KENTUCKY, INC.

Name: | TRADITIONAL BANK OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1998 (27 years ago) |
Organization Date: | 15 Apr 1998 (27 years ago) |
Last Annual Report: | 30 Jun 2000 (25 years ago) |
Organization Number: | 0454682 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3725 HARRODSBURG RD, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
Burl McCoy | Secretary |
Name | Role |
---|---|
Bill Alverson | President |
Name | Role |
---|---|
J CLIFTON STILZ JR | Incorporator |
Name | Role |
---|---|
J CLIFTON STILZ JR | Registered Agent |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2711 | Bank | Active | - | - | - | - | 49 West Main StreetMount Sterling, KY 40353 |
Department of Insurance | DOI ID 399081 | Agent - Life | Inactive | 2005-09-09 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399081 | Agent - Health | Inactive | 2005-09-09 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399081 | Agent - Variable Life and Variable Annuities | Inactive | 2005-09-09 | - | 2021-03-31 | - | - |
Department of Insurance | DOI ID 399081 | Agent - Credit Life & Health | Inactive | 1993-06-17 | - | 1999-06-21 | - | - |
Name | Action |
---|---|
TRADITIONAL BANK OF KENTUCKY, INC. | Merger |
MONTGOMERY & TRADERS BANK & TRUST COMPANY | Old Name |
TRADITIONAL BANK, INC. | Old Name |
MONTGOMERY BANK & TRUST COMPANY | Old Name |
TRADERS BANK AND TRUST COMPANY | Merger |
Name | File Date |
---|---|
Annual Report | 2000-08-09 |
Annual Report | 1999-07-08 |
Articles of Incorporation | 1998-04-15 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-02-26 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 247489.09 |
Judicial | 2025-01-02 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 29640.85 |
Judicial | 2024-12-13 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 412004.25 |
Executive | 2024-11-25 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Judicial | 2024-11-15 | 2025 | - | Judicial Department | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 589326.44 |
Sources: Kentucky Secretary of State