Name: | FIRST SECURITY BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2000 (25 years ago) |
Organization Date: | 11 Feb 2000 (25 years ago) |
Last Annual Report: | 21 Jul 2015 (10 years ago) |
Organization Number: | 0489251 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 318 EAST MAIN STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000000 |
Name | Role |
---|---|
500 W. JEFFERSON ST. | Registered Agent |
Name | Role |
---|---|
Barry C. Brauch | President |
Name | Role |
---|---|
Barry C. Brauch | Director |
Name | Role |
---|---|
JULIAN E. BEARD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2899851 | Holding Company | Closed - InActive | - | - | - | - | - |
Name | Action |
---|---|
AMERICAN FOUNDERS ACQUISITION, INC. | Merger |
Name | File Date |
---|---|
Agent Resignation | 2017-03-28 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-07-21 |
Annual Report | 2014-04-22 |
Registered Agent name/address change | 2013-11-15 |
Annual Report | 2013-05-21 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-07 |
Sources: Kentucky Secretary of State