Name: | THE GLENVIEW TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 2001 (24 years ago) |
Organization Date: | 09 Jan 2001 (24 years ago) |
Last Annual Report: | 05 Mar 2025 (3 months ago) |
Organization Number: | 0504538 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 5900 U.S. HIGHWAY 42, SUITE 2000, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000000 |
Name | Role |
---|---|
William Scott Neff | President |
Name | Role |
---|---|
Anuj G Rastogi | Secretary |
Name | Role |
---|---|
J DAVID GRISSOM | Director |
ROBERT AYOTTE | Director |
DOUG DEAN | Director |
SANDRA FRAZIER | Director |
TAWANA EDWARDS | Director |
W SCOTT NEFF | Director |
R ALEX RANKIN | Director |
WILLIAM AUSTIN MUSSELMAN | Director |
WILLIAM C CARSTANJEN | Director |
CRAIG E BROWNING | Director |
Name | Role |
---|---|
JAMES T. CRAIN III | Incorporator |
J. DAVID GRISSOM | Incorporator |
RONALD J. MURPHY | Incorporator |
JAMES T. CRAIN JR. | Incorporator |
JOAN CRALLE DAY | Incorporator |
Name | Role |
---|---|
ANUJ G. RASTOGI | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | TC002 | Trust Company | Active | - | - | - | - | 5900 US HWY 42Louisville, KY 40241 |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-23 |
Sources: Kentucky Secretary of State