Search icon

THE SALEM BANK

Company Details

Name: THE SALEM BANK
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1902 (123 years ago)
Organization Date: 15 Sep 1902 (123 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0046077
ZIP code: 42078
City: Salem, Lola
Primary County: Livingston County
Principal Office: ., SALEM, KY 42078
Place of Formation: KENTUCKY

Director

Name Role
H. G. MADDUX Director
LEWIS BOYD Director
W. T. GEORGE Director
MERRITT MCDANIEL Director
JESSE P. MADDUX Director

Incorporator

Name Role
M. E. CROFT Incorporator
H. D. MCCHESNEY Incorporator
J. D. FARRIS Incorporator
MARY S. FARRIS Incorporator
N. R. FARRIS Incorporator

Registered Agent

Name Role
T. L. MADDUX Registered Agent

Former Company Names

Name Action
SB BANK, INC. Old Name
THE SALEM BANK Merger
SMITHLAND BANK Merger

Filings

Name File Date
Amendment 1985-01-30
Amendment 1979-02-05
Statement of Change 1962-12-22
Articles of Merger 1958-04-21
Amendment 1958-04-21
Amendment 1958-03-13
Amendment 1952-08-07
Statement of Change 1951-10-01
Amendment 1946-05-31
Statement of Change 1944-09-15

Sources: Kentucky Secretary of State