Bank of Kentucky : records, 1835-1908 (bulk 1835-1861, 1900-1908).

ArchivalResource

Bank of Kentucky : records, 1835-1908 (bulk 1835-1861, 1900-1908).

Records include a minutebook for the Greensburg Branch of the bank, containing a 20 September 1861 receipt for $140,000 to president Edward H. Hobson, which he was ordered to take to Danville or Louisville for safekeeping, and the removal of John M.S. McCorkle as clerk because of his alleged disloyalty to the government of the United States; and a minutebook for the Louisville Branch of the Bank of Kentucky.

2 v.

Related Entities

There are 1 Entities related to this resource.

Bank of Kentucky

http://n2t.net/ark:/99166/w6f80d5t (corporateBody)

The Bank of Kentucky was chartered in 1806 by the state legislature as part of a compromise that ended the controversy over private banking. It was modeled on the Bank of the United States and was governed by a president and a twelve-member board of directors. Robert Alexander of Versailles was elected president in 1807 and served for fourteen years during which the bank was sound, profitable, and conservatively administered. The bank's charter was repealed in 1822 by a hard-money legislature af...