Search icon

U.S.BANK NATIONAL ASSOCIATION

Company claim

Is this your business?

Get access!

Company Details

Name: U.S.BANK NATIONAL ASSOCIATION
Legal type: Foreign National Bank
Status: Active
File Date: 07 Jul 2011 (14 years ago)
Authority Date: 07 Jul 2011 (14 years ago)
Organization Number: 0795323
Principal Office: ., ., ., ., ., . .

Assumed Names

Name Status Expiration Date
ULTRON PROCESSING SERVICES, INC. Active 2026-07-07
CHOICEHEALTH FINANCE Inactive 2024-02-25

Filings

Name File Date
Name Renewal 2021-02-24
Certificate of Assumed Name 2019-02-25
Name Renewal 2016-03-02
Certificate of Assumed Name 2011-07-07

Court Cases

Court Case Summary

Filing Date:
2024-11-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
U.S.BANK NATIONAL ASSOCIATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
NORTHCUTT & SON HOME FOR FUNER
Party Role:
Plaintiff
Party Name:
U.S.BANK NATIONAL ASSOCIATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
U.S.BANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
PINEVILLE COMMUNITY HOSPITAL A
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.30 $15,275,000 $4,300,000 1743 400 2015-05-28 Final
KEIA - Kentucky Enterprise Initiative Act Inactive 13.30 $15,275,000 $125,000 1650 332 2013-02-28 Final
KBI - Kentucky Business Investment Inactive 11.68 $14,132,600 $4,370,000 0 500 2012-06-28 Final

Sources: Kentucky Secretary of State