Name: | FIRST BANK OF NORTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2003 (21 years ago) |
Organization Date: | 23 Dec 2003 (21 years ago) |
Last Annual Report: | 26 Feb 2007 (18 years ago) |
Organization Number: | 0574878 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 350 BUTTERMILK PIKE, FORT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 60000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST BANK OF NORTHERN KENTUCKY, INC., FLORIDA | F93000005159 | FLORIDA |
Name | Role |
---|---|
Jerome C Kohlhepp | Chairman |
Name | Role |
---|---|
William S Beitler | President |
Name | Role |
---|---|
John E Essen | Vice President |
Roy H Jones | Vice President |
Name | Role |
---|---|
Linda C Smith | Secretary |
Name | Role |
---|---|
Ralph Jump | Director |
Jerome Kohlhepp | Director |
Thomas Schleper | Director |
Joseph Von Lehman | Director |
John Weber | Director |
William Beitler | Director |
Name | Role |
---|---|
JEROME C. KOHLHEPP | Incorporator |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400277 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Financial Institutions | 33022 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 111 LOOKOUT FARM DRIVECRESTVIEW HILLS, KY 41017 |
Department of Financial Institutions | 33556 | Bank | Closed - InActive | - | - | - | - | 350 Buttermilk PikeFt. Mitchell, KY 41017 |
Department of Insurance | DOI ID 622922 | Agent - Limited Line Credit | Inactive | 2006-01-03 | - | 2008-01-24 | - | - |
Department of Insurance | DOI ID 400277 | Agent - Life | Inactive | 2001-05-25 | - | 2001-05-25 | - | - |
Department of Insurance | DOI ID 400277 | Agent - Health | Inactive | 2001-05-25 | - | 2001-05-25 | - | - |
Department of Insurance | DOI ID 400277 | Agent - Casualty | Inactive | 2001-04-26 | - | 2004-02-24 | - | - |
Department of Insurance | DOI ID 400277 | Agent - Property | Inactive | 2001-04-26 | - | 2004-02-24 | - | - |
Department of Insurance | DOI ID 400277 | Agent - Crop | Inactive | 2001-02-23 | - | 2004-02-24 | - | - |
Department of Insurance | DOI ID 502872 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-01-08 | - | - |
Name | Action |
---|---|
ALLIANCE BANK | Merger |
THE BANK OF KENTUCKY, INC. | Merger |
AREA BANCSHARES SUPPORT SERVICES, INC. | Merger |
BRANCH BANKING AND TRUST COMPANY | Old Name |
BANK OF LOUISVILLE | Merger |
AREA BANK | Merger |
AREA TRUST COMPANY | Merger |
THE VINE STREET TRUST COMPANY | Merger |
FIRST BANK OF NORTHERN KENTUCKY, INC. | Merger |
(NQ) FORT THOMAS SAVINGS BANK, FSB | Merger |
Name | File Date |
---|---|
Annual Report | 2007-02-26 |
Annual Report | 2006-03-08 |
Annual Report | 2005-06-29 |
Articles of Incorporation | 2003-12-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312617798 | 0452110 | 2009-03-31 | 111 LOOKOUT FARM DR, CRESTVIEW HILLS, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206347635 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 203100101 |
Issuance Date | 2009-05-12 |
Abatement Due Date | 2009-06-08 |
Nr Instances | 1 |
Nr Exposed | 60 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 2009-05-12 |
Abatement Due Date | 2009-06-08 |
Nr Instances | 1 |
Nr Exposed | 60 |
Related Event Code (REC) | Complaint |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2000-01-08 |
Case Closed | 2000-04-06 |
Related Activity
Type | Complaint |
Activity Nr | 201849338 |
Health | Yes |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1989-07-13 |
Case Closed | 1989-07-21 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1989-07-13 |
Case Closed | 1989-08-11 |
Sources: Kentucky Secretary of State