Search icon

KENTUCKY NATIONAL BANCORP, INC.

Company Details

Name: KENTUCKY NATIONAL BANCORP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1999 (26 years ago)
Authority Date: 15 Feb 1999 (26 years ago)
Last Annual Report: 22 Mar 2016 (9 years ago)
Organization Number: 0464193
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1000 NORTH DIXIE AVENUE, ELIZABETHTOWN, KY 42701
Place of Formation: INDIANA

President

Name Role
Ronald J Pence President

Secretary

Name Role
Paula L Skaggs Secretary

Director

Name Role
Ronald J Pence Director
Lawrence P Calvert Director
Leonard Allen McNutt Director
Kenneth Logsdon Director
Henry Chitwood Director
Kevin D Addington Director
Christopher G Knight Director

Registered Agent

Name Role
RONALD J. PENCE Registered Agent

Former Company Names

Name Action
KENTUCKY NATIONAL BANCORP, INC. Merger
UNITED CENTRAL BANCSHARES, INC. Merger
FIRST DEPOSIT BANCSHARES, INC. Merger

Filings

Name File Date
Annual Report 2016-03-22
Annual Report 2015-04-03
Annual Report 2014-01-23
Annual Report 2013-01-09
Annual Report 2012-02-15
Annual Report 2011-02-08
Annual Report 2010-03-04
Annual Report 2009-01-22
Annual Report 2008-02-26
Annual Report 2007-02-22

Sources: Kentucky Secretary of State