Search icon

TRADITIONAL BANK OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Secretary

Name Role
Burl McCoy Secretary

President

Name Role
Bill Alverson President

Incorporator

Name Role
J CLIFTON STILZ JR Incorporator

Registered Agent

Name Role
J CLIFTON STILZ JR Registered Agent

Commercial and government entity program

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.

CAGE number:
4RPM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
LAURA FRALEY

Immediate Level Owner

Vendor Certified:
2025-01-24
CAGE number:
98C10
Company Name:
TRADITIONAL BANCORPORATION, INC.

Form 5500 Series

Employer Identification Number (EIN):
610284535
Plan Year:
2023
Number Of Participants:
308
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
277
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
270
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
277
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
272
Sponsors Telephone Number:

Licenses

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 - -

Former Company Names

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

Filings

Name File Date
Annual Report 2000-08-09
Annual Report 1999-07-08
Articles of Incorporation 1998-04-15

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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