Search icon

EG PROPERTIES, INC.

Company Details

Name: EG PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 2002 (22 years ago)
Organization Date: 08 Nov 2002 (22 years ago)
Last Annual Report: 25 Jun 2018 (7 years ago)
Organization Number: 0547875
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 309, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
G. ANTHONY BUSSENI Incorporator
C. DOUGLAS CARPENTER Incorporator

Registered Agent

Name Role
S. RYAN NEWCOMB Registered Agent

Director

Name Role
J. David Smith, Jr. Director
Lloyd C. Hillard, Jr. Director
James Barsotti Director
Len Duren Director

President

Name Role
Lloyd C. Hillard, Jr. President

Secretary

Name Role
S. Ryan Newcomb Secretary

Treasurer

Name Role
Len Duren Treasurer

Vice President

Name Role
J. David Smith, Jr. Vice President
James Barsotti Vice President

Former Company Names

Name Action
EG PROPERTIES, INC. Merger
FARMERS BANK REALTY COMPANY Merger
UNITED BANK & CAPITAL TRUST COMPANY Merger
THE FARMERS BANK AND TRUST COMPANY OF GEORGETOWN, KENTUCKY Old Name
HBJ PROPERTIES, LLC Merger
ENKY PROPERTIES, INC. Merger
EGT PROPERTIES, INC. Merger
FARMERS BANK & CAPITAL TRUST COMPANY Merger
FCB SERVICES, INC. Merger
FIRST CITIZENS BANK, INC. Merger

Assumed Names

Name Status Expiration Date
FB&CT Inactive 2021-03-15
LNB Inactive 2017-06-22

Filings

Name File Date
Annual Report 2018-06-25
Annual Report 2017-06-16
Articles of Merger 2017-05-09
Annual Report 2016-06-20
Registered Agent name/address change 2015-11-04
Annual Report Amendment 2015-07-14
Annual Report 2015-03-30
Annual Report 2014-03-27
Annual Report 2013-06-14
Annual Report 2012-05-02

Sources: Kentucky Secretary of State