Name: | SONATA BANK |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1890 (135 years ago) |
Organization Date: | 22 Apr 1890 (135 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0046852 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
Principal Office: | 5005 MARYLAND WAY, SUITE 100, BRENTWOOD, TN 37027 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
H. F. WARREN | Director |
GEORGE E. WARREN | Director |
HERBERT L. MCKEE | Director |
J. R. POWELL | Director |
JAMES C. WARREN | Director |
Name | Role |
---|---|
H. F. WARREN | Incorporator |
GEORGE E. WARREN | Incorporator |
HERBERT L. MCKEE | Incorporator |
FRANCES G. HARTFORD | Incorporator |
JAMES C. WARREN | Incorporator |
Name | Role |
---|---|
TOMMY JOE FRIDY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 21342 | Bank | Closed - InActive | - | - | - | - | 7079 State Route 56 EastSebree, KY 42455 |
Name | Action |
---|---|
SEBREE DEPOSIT BANK | Old Name |
S D BANK, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2025-03-21 |
Annual Report | 2025-03-07 |
Principal Office Address Change | 2025-03-07 |
Annual Report | 2024-03-07 |
Annual Report Amendment | 2023-05-04 |
Annual Report | 2023-05-04 |
Annual Report Amendment | 2023-05-04 |
Registered Agent name/address change | 2022-10-20 |
Amendment | 2022-06-13 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State