Search icon

BANCORP OF LEXINGTON, INC.

Company Details

Name: BANCORP OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 2008 (17 years ago)
Organization Date: 24 Sep 2008 (17 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0714218
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

Officer

Name Role
Blake Willoughby Officer

Secretary

Name Role
Allison Willoughby Secretary

Director

Name Role
Blake Willoughby Director
Allison Willoughby Director
Charles Monarch Director
Josh Hubbard Director

Incorporator

Name Role
JOHN L. MAULDIN Incorporator

Registered Agent

Name Role
CINDY C BURTON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 3825062 Holding Company Active - - - - 761 Corporate DriveLexington, KY 40503

Former Company Names

Name Action
SABER INVESTMENTS, INC. Merger

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-02
Annual Report 2022-05-17
Registered Agent name/address change 2021-05-20
Annual Report 2021-05-20
Annual Report 2020-06-01
Annual Report 2019-05-29
Annual Report 2018-06-05
Articles of Merger 2018-03-28
Articles of Incorporation 2017-11-14

Sources: Kentucky Secretary of State