Search icon

SONATA BANK

Company Details

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

Director

Name Role
H. F. WARREN Director
GEORGE E. WARREN Director
HERBERT L. MCKEE Director
J. R. POWELL Director
JAMES C. WARREN Director

Incorporator

Name Role
H. F. WARREN Incorporator
GEORGE E. WARREN Incorporator
HERBERT L. MCKEE Incorporator
FRANCES G. HARTFORD Incorporator
JAMES C. WARREN Incorporator

Registered Agent

Name Role
TOMMY JOE FRIDY Registered Agent

Licenses

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

Former Company Names

Name Action
SEBREE DEPOSIT BANK Old Name
S D BANK, INC. Merger

Filings

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