Search icon

ALLIANCE BANK

Company Details

Name: ALLIANCE BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 1999 (26 years ago)
Organization Date: 19 Jan 1999 (26 years ago)
Last Annual Report: 02 Aug 2000 (25 years ago)
Organization Number: 0467851
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 124 N MAIN ST, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
PAULA WILKERSON Director
THOMAS M WILKERSON Director
NELDA TAYLOR Director
LEO TAYLOR Director

Vice President

Name Role
WILLIAM E JASPER Vice President

Incorporator

Name Role
JOHN A RAY Incorporator
JOHN PENN Incorporator
DONALD A LEIBEE Incorporator
TIMOTHY O SHELBURNE Incorporator
EDWARD F JOHNSON Incorporator
DARRELL W HIGGINBOTHAM Incorporator

Registered Agent

Name Role
DARRELL HIGGINBOTHAM Registered Agent

President

Name Role
SCOTT CVENGROS President

Secretary

Name Role
GERRY M MUSTERMAN Secretary

Former Company Names

Name Action
BRANCH BANKING AND TRUST COMPANY Old Name
THE BANK OF KENTUCKY, INC. Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
BANK OF LOUISVILLE Old Name
AREA BANK Merger
AREA TRUST COMPANY Merger
THE VINE STREET TRUST COMPANY Merger
FIRST BANK OF NORTHERN KENTUCKY, INC. Merger
(NQ) FORT THOMAS SAVINGS BANK, FSB Merger
THE BANK OF BOONE COUNTY, INC. Old Name

Filings

Name File Date
Annual Report 2000-08-25
Articles of Incorporation 1999-01-19

Sources: Kentucky Secretary of State