Name: | ASCENCIA BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 2001 (24 years ago) |
Organization Date: | 09 Oct 2001 (24 years ago) |
Last Annual Report: | 17 Mar 2005 (20 years ago) |
Organization Number: | 0523757 |
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: | 6000000 |
Name | Role |
---|---|
J. Chester Porter | President |
Name | Role |
---|---|
Maria L. Bouvette | Secretary |
Name | Role |
---|---|
C BRADFORD HARRIS | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
PORTER BANCORP, INC. | Old Name |
BBA, INC. | Merger |
MAMMOTH BANCORP, INC. | Merger |
ASCENCIA BANCORP, INC. | Merger |
GREENSBURG BANCORP, INC. | Merger |
PIONEER BANCSHARES, INC. | Merger |
GREEN RIVER BANCORP, INC. | Merger |
PEOPLES BANCORP OF GREEN COUNTY, INC. | Merger |
B & P BANCORP, INC. | Old Name |
USACCESS BANCORP, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2005-03-17 |
Annual Report | 2003-04-28 |
Amendment | 2002-07-31 |
Annual Report | 2002-07-02 |
Amendment | 2001-11-26 |
Sources: Kentucky Secretary of State