Search icon

AMERICAN FOUNDERS LOAN CORPORATION

Company Details

Name: AMERICAN FOUNDERS LOAN CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2008 (16 years ago)
Organization Date: 16 Dec 2008 (16 years ago)
Last Annual Report: 21 Jul 2015 (10 years ago)
Organization Number: 0719593
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 318 EAST MAIN STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 50300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN FOUNDERS BANK RETIREMENT PLAN 2018 611360949 2019-05-14 AMERICAN FOUNDERS BANK, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522110
Sponsor’s telephone number 5026384769
Plan sponsor’s address 1200 FOREST BRIDGE ROAD, LOUISVILLE, KY, 40223
AMERICAN FOUNDERS BANK RETIREMENT PLAN 2017 611360949 2018-10-11 AMERICAN FOUNDERS BANK, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522110
Sponsor’s telephone number 5026384769
Plan sponsor’s address 1200 FOREST BRIDGE ROAD, LOUISVILLE, KY, 40223
AMERICAN FOUNDERS BANK RETIREMENT PLAN 2016 611360949 2018-12-03 AMERICAN FOUNDERS BANK, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522110
Sponsor’s telephone number 5026384769
Plan sponsor’s address 1200 FOREST BRIDGE ROAD, LOUISVILLE, KY, 40223
AMERICAN FOUNDERS BANK RETIREMENT PLAN 2015 611360949 2016-07-08 AMERICAN FOUNDERS BANK, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522110
Sponsor’s telephone number 8593673794
Plan sponsor’s address 318 E. MAIN STREET, LEXINGTON, KY, 40507
AMERICAN FOUNDERS BANK RETIREMENT PLAN 2014 611360949 2015-05-18 AMERICAN FOUNDERS BANK, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 522110
Sponsor’s telephone number 8593673794
Plan sponsor’s address 318 E. MAIN STREET, LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing CARA KAY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WT&C CORPORATE SERVICES, INC. Registered Agent

Director

Name Role
Chris Meininger Director
David Verville Director
Jerome C. Kohlhepp Director
William P. Butler Director

Incorporator

Name Role
WT&C CORPORATE SERVICES, INC. Incorporator

CEO

Name Role
Barry C. Brauch CEO

President

Name Role
William D. Craycraft President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 520042 Agent - Variable Life and Variable Annuities Denied - - - - -
Department of Financial Institutions 57113 Bank Closed - Voluntary Surrendered - - - - 1200 Forest Bridge RoadLouisville, KY 40223
Department of Insurance DOI ID 520042 Agent - Life Inactive 2014-03-04 - 2019-03-31 - -
Department of Insurance DOI ID 520042 Agent - Health Inactive 2014-03-04 - 2019-03-31 - -
Department of Insurance DOI ID 520042 Agent - Limited Line Credit Inactive 2005-10-11 - 2011-03-31 - -

Former Company Names

Name Action
AMERICAN FOUNDERS CAPITAL, INC. Old Name
AMERICAN FOUNDERS BANK, INC. Old Name
AMERICAN FOUNDERS LOAN CORPORATION Merger
FIRST SECURITY BANK OF LEXINGTON, INC. Merger
INTEGRITY HOLDING COMPANY Old Name
NEW FIRST SECURITY BANK OF LEXINGTON, INC. Merger

Filings

Name File Date
Annual Report 2015-07-21
Annual Report 2014-04-22
Registered Agent name/address change 2013-11-15
Annual Report 2013-05-21
Annual Report 2012-06-27
Annual Report 2011-06-30
Annual Report 2010-06-07
Registered Agent name/address change 2010-04-02
Annual Report 2009-08-03
Amended and Restated Articles 2008-12-31

Sources: Kentucky Secretary of State