Search icon

FIRST SECURITY TRUST BANK, INC.

Company Details

Name: FIRST SECURITY TRUST BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2004 (21 years ago)
Organization Date: 30 Jun 2004 (21 years ago)
Last Annual Report: 10 Apr 2014 (11 years ago)
Organization Number: 0586906
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7135 HOUSTON ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NL89 Active Non-Manufacturer 2007-02-09 2024-05-31 2025-12-28 2021-12-28

Contact Information

POC GREGORY DAWSON
Phone +1 859-988-1303
Fax +1 859-987-5821
Address 400 MAIN ST, PARIS, KY, 40361 1813, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY BANK 2013 610138790 2014-07-31 KENTUCKY BANK 184
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 8599881380
Plan sponsor’s mailing address 339 MAIN STREET, PARIS, KY, 40361
Plan sponsor’s address 339 MAIN STREET, PARIS, KY, 40361

Number of participants as of the end of the plan year

Active participants 200

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing DEANNA FOLEY
Valid signature Filed with authorized/valid electronic signature
THE BANK-OLDHAM COUNTY, INC. PROFIT SHARING PLAN 2013 611245831 2014-07-18 THE BANK-OLDHAM COUNTY, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 522110
Sponsor’s telephone number 5022222100
Plan sponsor’s mailing address P.O. BOX 500, LAGRANGE, KY, 40031
Plan sponsor’s address 515 S. FIRST STREET, LAGRANGE, KY, 40031

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing AMANDA ZORIO
Valid signature Filed with authorized/valid electronic signature
THE BANK-OLDHAM COUNTY, INC. PROFIT SHARING PLAN 2013 611245831 2014-03-21 THE BANK-OLDHAM COUNTY, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 522110
Sponsor’s telephone number 5022222100
Plan sponsor’s mailing address P.O. BOX 500, LAGRANGE, KY, 40031
Plan sponsor’s address 515 S. FIRST STREET, LAGRANGE, KY, 40031

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-03-21
Name of individual signing AMANDA ZORIO
Valid signature Filed with authorized/valid electronic signature
THE BANK-OLDHAM COUNTY, INC. PROFIT SHARING PLAN 2012 611245831 2013-09-20 THE BANK-OLDHAM COUNTY, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 522110
Sponsor’s telephone number 5022222100
Plan sponsor’s mailing address P.O. BOX 500, LAGRANGE, KY, 40031
Plan sponsor’s address 515 S. FIRST STREET, LAGRANGE, KY, 40031

Number of participants as of the end of the plan year

Active participants 39
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing AMANDA ZORIO
Valid signature Filed with authorized/valid electronic signature
KENTUCKY BANK 2012 610138790 2013-08-14 KENTUCKY BANK 184
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 522110
Sponsor’s telephone number 8599871795
Plan sponsor’s mailing address PO BOX 157, 339 MAIN STREET, PARIS, KY, 40362
Plan sponsor’s address PO BOX 157, 339 MAIN STREET, PARIS, KY, 40362

Number of participants as of the end of the plan year

Active participants 184

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing DEANNA FOLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing DEANNA FOLEY
Valid signature Filed with authorized/valid electronic signature
THE BANK-OLDHAM COUNTY, INC. PROFIT SHARING PLAN 2011 611245831 2012-10-15 THE BANK-OLDHAM COUNTY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 522110
Sponsor’s telephone number 5022222100
Plan sponsor’s mailing address P.O. BOX 500, LAGRANGE, KY, 40031
Plan sponsor’s address 515 S. FIRST STREET, CRESTWOOD, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 611245831
Plan administrator’s name THE BANK-OLDHAM COUNTY, INC.
Plan administrator’s address P.O. BOX 500, LAGRANGE, KY, 40031
Administrator’s telephone number 5022222100

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing EVELYN STIVERS
Valid signature Filed with authorized/valid electronic signature
THE BANK-OLDHAM COUNTY, INC. PROFIT SHARING PLAN 2010 611245831 2011-07-29 THE BANK-OLDHAM COUNTY, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 522110
Sponsor’s telephone number 5022222100
Plan sponsor’s mailing address P.O. BOX 500, LAGRANGE, KY, 40031
Plan sponsor’s address 515 S. FIRST STREET, CRESTWOOD, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 611245831
Plan administrator’s name THE BANK-OLDHAM COUNTY, INC.
Plan administrator’s address P.O. BOX 500, LAGRANGE, KY, 40031
Administrator’s telephone number 5022222100

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing EVELYN STIVERS
Valid signature Filed with authorized/valid electronic signature
THE BANK-OLDHAM COUNTY, INC. PROFIT SHARING PLAN 2009 611245831 2010-10-14 THE BANK-OLDHAM COUNTY, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-04-01
Business code 522110
Sponsor’s telephone number 5022222100
Plan sponsor’s mailing address P.O. BOX 500, LAGRANGE, KY, 40031
Plan sponsor’s address 515 S. FIRST STREET, LAGRANGE, KY, 40031

Plan administrator’s name and address

Administrator’s EIN 611245831
Plan administrator’s name THE BANK-OLDHAM COUNTY, INC.
Plan administrator’s address P.O. BOX 500, LAGRANGE, KY, 40031
Administrator’s telephone number 5022222100

Number of participants as of the end of the plan year

Active participants 41
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing CHRIS MORMAN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY BANK 2009 610138790 2010-07-29 KENTUCKY BANK 186
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2009-01-01
Business code 522110
Sponsor’s telephone number 8599871795
Plan sponsor’s mailing address PO BOX 157, 339 MAIN STREET, PARIS, KY, 40362
Plan sponsor’s address PO BOX 157, 339 MAIN STREET, PARIS, KY, 40362

Plan administrator’s name and address

Administrator’s EIN 610138790
Plan administrator’s name KENTUCKY BANK
Plan administrator’s address PO BOX 157, 339 MAIN STREET, PARIS, KY, 40362
Administrator’s telephone number 8599871795

Number of participants as of the end of the plan year

Active participants 169

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing DEANNA FOLEY
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
PERRY C. DAY Incorporator

CEO

Name Role
BILL BEITLER CEO

CFO

Name Role
MIKE E DUGLE CFO

Director

Name Role
GARY R BOCKELMAN Director
BERTHA HUFF Director
JEROME G BRESSLER JR Director
MARK G ARNZEN Director
PERRY DAY Director
MARK G. ARNZEN Director
DARRELL R WELLS Director
ANN C WELLS Director

Registered Agent

Name Role
BILL BEITLER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 34863 Bank Closed - InActive - - - - 7135 HOUSTON ROADFLORENCE, KY 41042
Department of Financial Institutions 734 Bank Closed - Voluntary Surrendered - - - - 339 Main StreetParis, KY 40361
Department of Financial Institutions 33829 Bank Closed - InActive - - - - 515 SOUTH FIRST STREETLAGRANGE, KY 40031
Department of Financial Institutions 18900 Bank Closed - Voluntary Surrendered - - - - 3400 Dutchman's LaneLouisville, KY 40205
Department of Financial Institutions 34306 Bank Closed - Voluntary Surrendered - - - - 1001 GIBSON BAY DRIVE, SUITE 101RICHMOND, KY 40476
Department of Financial Institutions 10146 Bank Closed - Voluntary Surrendered - - - - 4350 Brownsboro RoadSuite 310Louisville, KY 40207
Department of Insurance DOI ID 400910 Agent - Life Inactive 2020-02-03 - 2023-03-31 - -
Department of Insurance DOI ID 400910 Agent - Health Inactive 2020-02-03 - 2023-03-31 - -
Department of Insurance DOI ID 400910 Agent - Limited Line Credit Inactive 2012-07-11 - 2023-03-31 - -
Department of Insurance DOI ID 400883 Agent - Life Inactive 2010-02-18 - 2022-03-31 - -

Former Company Names

Name Action
KENTUCKY BANK Merger
PEOPLES BANK, (SANDY HOOK, KENTUCKY). Merger
PEOPLES STATE BANK, CHAPLIN, KY. Old Name
COMMONWEALTH BANK & TRUST COMPANY Merger
THE BANK - OLDHAM COUNTY, INC. Merger
KING SOUTHERN BANK Merger
(NQ) STOCK YARDS BANK & TRUST COMPANY Merger
S. Y. BANK & TRUST CO., INC. Merger
STOCK YARDS BANK Old Name
FIRST SECURITY TRUST BANK, INC. Merger

Filings

Name File Date
Annual Report 2014-04-10
Registered Agent name/address change 2013-08-12
Annual Report 2013-08-12
Annual Report 2012-02-22
Annual Report Amendment 2011-12-16
Annual Report 2011-03-16
Annual Report 2010-04-06
Registered Agent name/address change 2009-04-17
Annual Report 2009-03-31
Annual Report 2008-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309583060 0452110 2006-04-04 4TH & MAIN STREET, PARIS, KY, 40361
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-05-08
Case Closed 2006-06-09

Related Activity

Type Complaint
Activity Nr 205279953
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001
Issuance Date 2006-05-30
Abatement Due Date 2006-06-23
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 2006-05-30
Abatement Due Date 2006-06-23
Nr Instances 1
Nr Exposed 55
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State