Search icon

FIRST STATE BANK, INC.

Company Details

Name: FIRST STATE BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1903 (122 years ago)
Organization Date: 15 Oct 1903 (122 years ago)
Last Annual Report: 08 Aug 2019 (6 years ago)
Organization Number: 0017692
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 110 NORTH FIRST SSTREET, PO BOX 70, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Michael H Mercer Secretary

Director

Name Role
Clarence R Brewer Director
Dennis W Kirtley Director
Michael H Mercer Director
Robert K Brown Director
Charles R Lewis Director
Mark Young Director
Charles Mann, Jr. Director
David Richey Director
Logan Brewer Director
Mike Goldston Director

Incorporator

Name Role
J. E. HOWELL Incorporator
MAURICE EVERLY Incorporator
C. D. ALMON Incorporator
W. B. ROWE Incorporator
J. P. DANIEL Incorporator

CEO

Name Role
Michael H Mercer CEO

Registered Agent

Name Role
MICHAEL H. MERCER Registered Agent

Chairman

Name Role
Clarence R Brewer, Jr Chairman

Legal Entity Identifier

LEI Number:
254900JBC7IG8JAIPM53

Registration Details:

Initial Registration Date:
2017-09-18
Next Renewal Date:
2019-08-07
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
FIRST STATE BANK, INC. Merger
FBT BANK, INC. Old Name
FIRST SECURITY BANK OF KENTUCKY, INC. Old Name
FARMERS BANK AND TRUST CO. (MARION, KENTUCKY) Merger
FIRST SECURITY BANK AND TRUST, MCLEAN Old Name
THE FARMERS BANK & TRUST COMPANY OF MARION, KENTUCKY Merger
MARION BANK Merger
FIRST SECURITY BANK OF MCLEAN COUNTY Old Name
FARMERS BANK OF MARION, KY. Old Name
"ISLAND DEPOSIT BANK" Old Name

Filings

Name File Date
Annual Report 2019-08-08
Annual Report 2018-05-21
Annual Report 2017-07-18
Annual Report 2016-06-30
Amendment 2016-01-01

Sources: Kentucky Secretary of State