Search icon

FIRST BANK OF NORTHERN KENTUCKY, INC.

Headquarter

Company Details

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

Chairman

Name Role
Jerome C Kohlhepp Chairman

President

Name Role
William S Beitler President

Vice President

Name Role
John E Essen Vice President
Roy H Jones Vice President

Secretary

Name Role
Linda C Smith Secretary

Director

Name Role
Ralph Jump Director
Jerome Kohlhepp Director
Thomas Schleper Director
Joseph Von Lehman Director
John Weber Director
William Beitler Director

Incorporator

Name Role
JEROME C. KOHLHEPP Incorporator

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F93000005159
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
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 400277 Agent - Limited Line Credit Denied - - - - -
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 - -

Former Company Names

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

Filings

Name File Date
Annual Report 2007-02-26
Annual Report 2006-03-08
Annual Report 2005-06-29
Articles of Incorporation 2003-12-23

Trademarks

Serial Number:
73629476
Mark:
THE EQUITY CHECK
Status:
Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1986-11-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE EQUITY CHECK

Goods And Services

For:
HOME EQUITY CREDIT LINE SERVICES
First Use:
1986-11-09
International Classes:
036 - Primary Class
Class Status:
ABANDONED
Serial Number:
73079685
Mark:
BIG BONUS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1976-03-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
BIG BONUS

Goods And Services

For:
BANKING SERVICES
First Use:
1975-11-05
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-31
Type:
Complaint
Address:
111 LOOKOUT FARM DR, CRESTVIEW HILLS, KY, 41017
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1999-12-02
Type:
Complaint
Address:
5TH AND BROADWAY, LOUISVILLE, KY, 40202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-07-13
Type:
Planned
Address:
4800 BLOCK OF OUTER LOOP, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-07-13
Type:
Planned
Address:
BROWN FIELD SQUARE, OUTER LOOP, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State