Search icon

FIRST KENTUCKY TRUST COMPANY, LLC

Company Details

Name: FIRST KENTUCKY TRUST COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 2006 (19 years ago)
Organization Date: 14 Aug 2006 (19 years ago)
Last Annual Report: 20 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0644879
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N. HUBBARDS LANE, SUITE 202, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST KENTUCKY TRUST COMPANY 401(K) AND PROFIT SHARING PLAN & TRUST 2014 743174099 2015-12-04 FIRST KENTUCKY TRUST 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525920
Sponsor’s telephone number 5024006001
Plan sponsor’s address 295 N HUBBARDS LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2015-12-04
Name of individual signing MARK MOSLEY
Valid signature Filed with authorized/valid electronic signature
FIRST KENTUCKY TRUST COMPANY 401(K) AND PROFIT SH RING PLAN & TRUST 2012 743174099 2015-12-16 FIRST KENTUCKY TRUST 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 525920
Sponsor’s telephone number 5024006001
Plan sponsor’s address 295 N HUBBARDS LANE, LOUISVILLE, KY, 40207

Signature of

Role Plan administrator
Date 2015-12-16
Name of individual signing MARK MOSLEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FIRST KENTUCKY TRUST COMPANY, LLC Registered Agent

Manager

Name Role
Mark S. Mosley Manager
Timothy Manning Manager
Douglas P. Neal Manager

Organizer

Name Role
MARK S. MOSLEY Organizer
JAMES T. CRAIN, III Organizer
TIMOTHY MANNING Organizer
DOUGLAS P. NEAL Organizer
ROBERT A. MONTGOMERY Organizer

Assumed Names

Name Status Expiration Date
FIRST KENTUCKY TRUST Inactive 2020-05-26

Filings

Name File Date
Annual Report 2024-05-20
Certificate of Assumed Name 2023-08-01
Annual Report 2023-05-25
Annual Report 2022-06-15
Annual Report 2021-05-17
Annual Report 2020-06-12
Annual Report 2019-06-05
Annual Report 2018-04-12
Principal Office Address Change 2018-02-27
Registered Agent name/address change 2018-02-27

Sources: Kentucky Secretary of State