Form 10-K405 - Annual report [Sections 13 and 15(d), S-K Item 405]:
SEC Accession No. 0000912057-02-011138
Filing Date
2002-03-22
Accepted
2002-03-22 00:00:00
Documents
21
Period of Report
2001-12-31

Document Format Files

Seq Description Document Type Size
1 10-K405 a2072992z10-k405.htm 10-K405 721779
3 ARTICLES OF INC. LEONARD KAUFFMAN a2072992zex-3_1.txt EX-3.1 4495
4 ARTICLES OF AMENDMENT a2072992zex-3_2.txt EX-3.2 3281
5 ARTICLES OF AMEND. TO ARTICLES OF INC. a2072992zex-3_3.txt EX-3.3 23588
6 ARTICLES OF AMENDMENT SY BANCORP a2072992zex-3_4.txt EX-3.4 3406
7 BYLAWS a2072992zex-3_5.txt EX-3.5 57901
8 STOCK OPTION a2072992zex-10_1.txt EX-10.1 19536
9 SENIOR OFFICERS SECURITY PLAN a2072992zex-10_2.txt EX-10.2 35506
10 INDEMNIFICATION AGREEMENT a2072992zex-10_3.txt EX-10.3 22085
11 SENIOR EXECUTIVE SEVERANCE a2072992zex-10_4.txt EX-10.4 24451
12 SENIOR EXECUTIVE SEV. DAVID HEINTZMAN a2072992zex-10_5.txt EX-10.5 24414
13 SEVERANCE AGREEMENT W/KATHLEEN THOMPSON a2072992zex-10_6.txt EX-10.6 24364
14 1995 STOCK INCENTIVE PLAN a2072992zex-10_7.txt EX-10.7 52370
15 AMENDMENT #1 TO SENIOR EXECUTIVE a2072992zex-10_8.txt EX-10.8 17668
16 AMENDMENT #1 TO SEVERANCE AGREEMENT a2072992zex-10_9.txt EX-10.9 17671
17 AMEND #1 TO SEVERANCE AGREEMENT W/K. THOMPSON a2072992zex-10_10.txt EX-10.10 17671
18 AMEND #1 TO SEVERANCE AGREEMENT W/NANCY DAVIS a2072992zex-10_11.txt EX-10.11 32952
19 AMENDED AND RESTATED 1995 STOCK a2072992zex-10_12.txt EX-10.12 52106
20 SY BANCORP SUBSIDIARY a2072992zex-21.txt EX-21 245
21 CONSENT OF KPMG a2072992zex-23.htm EX-23 1467
22 G402469.JPG g402469.jpg GRAPHIC 5903
  Complete submission text file 0000912057-02-011138.txt   1167017
Mailing Address 1040 EAST MAIN STREET LOUISVILLE KY 40206
Business Address 1040 E MAIN ST LOUISVILLE KY 40206 5025822571
S Y BANCORP INC (Filer) CIK: 0000835324 (see all company filings)

EIN.: 611137529 | State of Incorp.: KY | Fiscal Year End: 1231
Type: 10-K405 | Act: 34 | File No.: 001-13661 | Film No.: 02582613
SIC: 6022 State Commercial Banks