Name: | LOUISVILLE TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1998 (26 years ago) |
Organization Date: | 30 Dec 1998 (26 years ago) |
Last Annual Report: | 30 Jun 2009 (16 years ago) |
Organization Number: | 0463824 |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1346 SOUTH THIRD STREET, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 101000 |
Name | Role |
---|---|
Barbara J Steele | Vice President |
Jennifer S Dobbins | Vice President |
Name | Role |
---|---|
A. NICHOLAS SACHS | Incorporator |
WILLIAM A. KANTLEHNER | Incorporator |
WILLIAM M SCHREIBER | Incorporator |
MORTON H. SACHS | Incorporator |
FRED M GARRETT, JR. | Incorporator |
JULIAN SHAPERO | Incorporator |
MARY S. SACHS | Incorporator |
Name | Role |
---|---|
JENNIFER S. DOBBINS | Registered Agent |
Name | Role |
---|---|
Boyce F Martin | Director |
Mark W Dobbins | Director |
Fred M Garrett | Director |
William M Schreiber | Director |
Julian L Shapero | Director |
Allen F Steinbock | Director |
Name | Role |
---|---|
Gerald T Case | President |
Name | Action |
---|---|
CAMELOT TRUST COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-03-17 |
Annual Report | 2009-06-30 |
Annual Report | 2008-05-08 |
Statement of Change | 2007-06-25 |
Annual Report | 2007-06-20 |
Annual Report | 2006-06-05 |
Annual Report | 2005-05-27 |
Annual Report | 2003-09-03 |
Amendment | 2003-03-18 |
Annual Report | 2002-09-24 |
Sources: Kentucky Secretary of State