Search icon

SOUTH CENTRAL BANK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH CENTRAL BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1908 (117 years ago)
Organization Date: 26 Jun 1908 (117 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0040174
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 208 S BROADWAY, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RUTHIE O. BALE Registered Agent

Secretary

Name Role
William O Bale Secretary

Director

Name Role
William Bucher Director
Ellen Lee Bale Director
Brian Clemmons Director
David Fort Director
Owen Lambert Director
Tommy Ross Director
Ben Quinn Director
Walter York Director
Patrick Padden Director
Anita Reynolds Director

Incorporator

Name Role
R. S. WHITE Incorporator
J. B. HATCHER Incorporator
W. G. KEMPER Incorporator
J. T. RIHERD Incorporator
GERSHON NEVILLE Incorporator

Vice President

Name Role
Ellen Lee Bale Vice President

President

Name Role
Ruthie O. Bale President

Legal Entity Identifier

LEI Number:
549300LPT41QBMAC7948

Registration Details:

Initial Registration Date:
2015-12-22
Next Renewal Date:
2026-01-28
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
KENTUCKY NEIGHBORHOOD BANK, INC. Merger
SOUTH CENTRAL BANK OF MONROE COUNTY, INC. Merger
SOUTH CENTRAL BANK OF HARDIN COUNTY, INC. Merger
SOUTH CENTRAL BANK OF DAVIESS COUNTY, INC. Merger
SOUTH CENTRAL BANK OF BOWLING GREEN, INC. Merger
SOUTH CENTRAL BANK OF BARREN COUNTY, INC. Old Name
DEPOSIT BANK OF MONROE COUNTY Old Name
FIRST UNITED BANK OF DAVIESS COUNTY, INC. Old Name
PARK CITY STATE BANK Old Name
THE BANK OF GLASGOW JUNCTION Old Name

Assumed Names

Name Status Expiration Date
SOUTH CENTRAL BANK OF DAVIESS COUNTY Inactive 2025-01-01
SOUTH CENTRAL BANK OF HARDIN COUNTY Inactive 2025-01-01
SOUTH CENTRAL BANK OF MONROE COUNTY Inactive 2025-01-01
SOUTH CENTRAL BANK OF BOWLING GREEN Inactive 2025-01-01
KENTUCKY NEIGHBORHOOD BANK, INC. Inactive 2022-02-15

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-05
Annual Report 2022-05-18
Annual Report 2021-06-02
Annual Report 2020-05-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State