Search icon

FIFTH THIRD BANK, KENTUCKY, INC.

Company Details

Name: FIFTH THIRD BANK, KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 2003 (21 years ago)
Authority Date: 30 Dec 2003 (21 years ago)
Last Annual Report: 03 Jun 2009 (16 years ago)
Organization Number: 0575022
Principal Office: 38 FOUNTAIN SQUARE PLAZA, MD10AT76, CINCINNATI, OH 45263
Place of Formation: MICHIGAN

Central Index Key

CIK number Mailing Address Business Address Phone
1167551 No data 401 SOUTH 4TH AVENUE, LOUISVILLE, KY, 40202-3411 5025625209

Filings since 2003-11-12

Form type 13F-NT
File number 028-10117
Filing date 2003-11-12
Reporting date 2003-09-30
File View File

Filings since 2003-08-12

Form type 13F-NT
File number 028-10117
Filing date 2003-08-12
Reporting date 2003-06-30
File View File

Filings since 2003-05-12

Form type 13F-NT
File number 028-10117
Filing date 2003-05-12
Reporting date 2003-03-31
File View File

Filings since 2003-02-12

Form type 13F-NT
File number 028-10117
Filing date 2003-02-12
Reporting date 2002-12-31
File View File

Filings since 2002-11-14

Form type 13F-NT
File number 028-10117
Filing date 2002-11-14
Reporting date 2002-09-30
File View File

Filings since 2002-08-13

Form type 13F-NT
File number 028-10117
Filing date 2002-08-13
Reporting date 2002-06-30
File View File

Filings since 2002-05-06

Form type 13F-NT
File number 028-10117
Filing date 2002-05-06
Reporting date 2002-03-31
File View File

Filings since 2002-02-14

Form type 13F-NT
File number 028-10117
Filing date 2002-02-14
Reporting date 2001-12-31
File View File

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michelle Van Dyke President

Secretary

Name Role
Janet Nisbett Secretary

Treasurer

Name Role
Janet Nisbett Treasurer

Assistant Secretary

Name Role
James R Hubbard Assistant Secretary
Erica R Kojetin Assistant Secretary

Director

Name Role
William Crawford Director
Michael Jandernoa Director
Michelle Van Dyke Director
Mary E Tuuk Director
Nancy Hickey Director

Assumed Names

Name Status Expiration Date
FIFTH THIRD BANK (LEXINGTON) Inactive 2014-08-12
FIFTH THIRD BANK (LOUISVILLE) Inactive 2014-08-12
FIFTH THIRD BANK (NORTHERN KENTUCKY) Inactive 2014-08-04

Filings

Name File Date
App. for Certificate of Withdrawal 2010-01-20
Name Renewal 2009-07-22
Name Renewal 2009-07-22
Name Renewal 2009-07-22
Annual Report 2009-06-03
Annual Report 2008-06-04
Annual Report 2007-06-27
Annual Report 2006-06-21
Annual Report 2005-06-18
Application for Certificate of Authority 2003-12-24

Sources: Kentucky Secretary of State