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 |
Name | Role |
---|---|
CINDY C BURTON | Registered Agent |
Name | Role |
---|---|
Blake Willoughby | Officer |
Ashley L Corbett | Officer |
Name | Role |
---|---|
Cindy C Burton | President |
Name | Role |
---|---|
Allison Willoughby | Secretary |
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 |
Name | Role |
---|---|
JOHN L. MAULDIN | Incorporator |
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 | - | - |
Name | Status | Expiration Date |
---|---|---|
IBANK WITH BOL | Inactive | 2015-06-14 |
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