Search icon

LIMESTONE BANK, INC.

Company Details

Name: LIMESTONE BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2000 (25 years ago)
Organization Date: 07 Sep 2000 (25 years ago)
Last Annual Report: 16 Mar 2023 (2 years ago)
Organization Number: 0500691
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2500 Eastpoint Parkway, Louisville, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
BRADY W. DUNNIGAN Incorporator

Director

Name Role
Michael T. Levy Director
Bradford T. Ray Director
James M. Parsons Director
John T. Taylor Director
Kevin J. Kooman Director
W. Glenn Hogan Director
Edmond Seifried Director
Celia Catlett Director

President

Name Role
John T Taylor President

Registered Agent

Name Role
MARY ELLEN TAYLOR Registered Agent

Former Company Names

Name Action
THE PEOPLES BANK GREENSBURG Old Name
LIMESTONE BANK, INC. Merger
CITIZENS DEPOSIT BANK AND TRUST, INC. Merger
PIONEER BANK Merger
BEAVER DAM DEPOSIT BANK Old Name
ASCENCIA BANK, INC. Merger
BULLITT COUNTY BANK Merger
CITIZENS FINANCIAL BANK, INC. Merger
GREEN RIVER BANK Merger
UNITED COMMUNITY BANK Merger

Assumed Names

Name Status Expiration Date
PBI BANK, INC. Inactive 2023-02-20
KENTUCKY TRUST LENDING Inactive 2015-10-19
BEAVER DAM DEPOSIT BANK Inactive 2014-09-13
ASSOCIATES MORTGAGE GROUP Inactive 2011-01-23
PBI BANK Inactive 2011-01-13

Filings

Name File Date
Annual Report 2023-03-16
Annual Report 2022-03-08
Registered Agent name/address change 2021-09-29
Annual Report 2021-02-09
Annual Report 2020-03-10
Annual Report 2019-04-26
Annual Report 2018-04-10
Certificate of Assumed Name 2018-02-06
Amended and Restated Articles 2018-01-26
Annual Report 2017-04-24

Sources: Kentucky Secretary of State