Search icon

FCB BANCORP, INC.

Company Details

Name: FCB BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Feb 2000 (25 years ago)
Organization Date: 29 Feb 2000 (25 years ago)
Last Annual Report: 10 Jun 2016 (9 years ago)
Organization Number: 0489548
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 293 NORTH HUBBARDS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Director

Name Role
Ronald Geary Director
John Greenebaum Director
H. David Hale Director
Brian Karst Director
Fairleigh Lussky Director
Bosworth Todd Director
Daniel Jones Director

President

Name Role
H David Hale President

Incorporator

Name Role
JAMES A. GIESEL Incorporator

Registered Agent

Name Role
REED WEITKAMP SCHELL & VICE, PLLC Registered Agent

Secretary

Name Role
Brian Karst Secretary

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001656110
Phone:
502-891-1984

Latest Filings

Form type:
D
File number:
021-250078
Filing date:
2015-10-26
File:

Legal Entity Identifier

LEI Number:
549300Z795YT8GY79N68

Registration Details:

Initial Registration Date:
2013-11-19
Next Renewal Date:
2017-09-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2900355 Holding Company Closed - Voluntary Surrendered - - - - 293 North Hubbards LaneLouisville, KY 40207

Filings

Name File Date
Articles of Merger 2017-04-28
Annual Report 2016-06-10
Annual Report 2015-06-24
Annual Report 2014-06-10
Annual Report 2013-06-25

Sources: Kentucky Secretary of State