Search icon

EGT PROPERTIES, INC.

Company Details

Name: EGT PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2008 (17 years ago)
Organization Date: 17 Mar 2008 (17 years ago)
Last Annual Report: 22 Mar 2016 (9 years ago)
Organization Number: 0688146
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: P.O. BOX 309, FRANKFORT, KY 40602
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James L Grubbs President

Secretary

Name Role
Michael Schornick Secretary

Vice President

Name Role
John Pendergrass Vice President

Director

Name Role
James L Grubbs Director
Lloyd C Hillard Director
Michael Schornick Director

Incorporator

Name Role
G. ANTHONY BUSSENI Incorporator
JOSEPH C. MURPHY Incorporator

Registered Agent

Name Role
JAMES L GRUBBS Registered Agent

Former Company Names

Name Action
ENKY PROPERTIES, INC. Merger
EGT PROPERTIES, INC. Merger
EG PROPERTIES, INC. Merger
FARMERS BANK REALTY COMPANY Merger
UNITED BANK & CAPITAL TRUST COMPANY Merger
HBJ PROPERTIES, LLC Merger
FCB SERVICES, INC. Merger
FIRST CITIZENS BANK, INC. Merger
CITIZENS BANK OF NORTHERN KENTUCKY, INC. Merger
UNITED BANK & TRUST COMPANY Merger

Filings

Name File Date
Annual Report 2016-03-22
Annual Report 2015-04-23
Annual Report 2014-03-06
Annual Report 2013-03-18
Annual Report 2012-06-11
Registered Agent name/address change 2011-05-10
Annual Report 2011-05-10
Registered Agent name/address change 2010-08-10
Annual Report 2010-02-22
Annual Report 2009-06-25

Sources: Kentucky Secretary of State