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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-12-04 |
Name of individual signing | MARK MOSLEY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
FIRST KENTUCKY TRUST COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
Mark S. Mosley | Manager |
Timothy Manning | Manager |
Douglas P. Neal | Manager |
Name | Role |
---|---|
MARK S. MOSLEY | Organizer |
JAMES T. CRAIN, III | Organizer |
TIMOTHY MANNING | Organizer |
DOUGLAS P. NEAL | Organizer |
ROBERT A. MONTGOMERY | Organizer |
Name | Status | Expiration Date |
---|---|---|
FIRST KENTUCKY TRUST | Inactive | 2020-05-26 |
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