Search icon

BANK OF LEXINGTON, INC.

Company Details

Name: BANK OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 2006 (19 years ago)
Organization Date: 03 Feb 2006 (19 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0628443
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 761 CORPORATE DRIVE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2100000

Registered Agent

Name Role
CINDY C BURTON Registered Agent

Officer

Name Role
Blake Willoughby Officer
Ashley L Corbett Officer

President

Name Role
Cindy C Burton President

Secretary

Name Role
Allison Willoughby Secretary

Director

Name Role
William S Stone Director
Blake Willoughby Director
Allison Willoughby Director
Charles Monarch Director
David Hobbs Director
Josh Hubbard Director
Craig Stahl Director
George Kington Director
Billy Blair Director
Tony Salyer Director

Incorporator

Name Role
JOHN L. MAULDIN Incorporator

Form 5500 Series

Employer Identification Number (EIN):
204238096
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 58164 Bank Active - - - - 761 Corporate DriveLexington, KY 40503
Department of Insurance DOI ID 627285 Agent - Limited Line Credit Inactive 2006-03-03 - 2008-03-31 - -

Assumed Names

Name Status Expiration Date
IBANK WITH BOL Inactive 2015-06-14

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-02
Annual Report 2022-05-17
Annual Report 2021-05-20
Registered Agent name/address change 2021-05-20

Sources: Kentucky Secretary of State