Search icon

INDEPENDENCE BANCSHARES, INC.

Company Details

Name: INDEPENDENCE BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1979 (46 years ago)
Organization Date: 09 May 1979 (46 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0117788
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 2425 FREDERICA STREET, PO BOX 988, OWENSBORO, KY 42302-0988
Place of Formation: KENTUCKY
Authorized Shares: 8000000

Central Index Key

CIK number Mailing Address Business Address Phone
1760086 2425 FREDERICA STREET, OWENSBORO, KY, 42301 2425 FREDERICA STREET, OWENSBORO, KY, 42301 (270) 686-1776

Filings since 2024-08-30

Form type D
File number 021-522935
Filing date 2024-08-30
File View File

Filings since 2018-11-29

Form type D
File number 021-326818
Filing date 2018-11-29
File View File

President

Name Role
Christopher C Reid President
Jacob Reid President

Secretary

Name Role
Janet Reid Secretary

Vice President

Name Role
Gail R Branch Vice President
Brian Reid Vice President
Gregory Mullican Vice President

Director

Name Role
CHARLES A. REID Director
MARJORIE A. REID Director
MAURICE F. REISZ Director
Christopher C Reid Director
Gail Branch Director
Janet Reid Director
Jacob Reid Director
Brian Reid Director
Gregory Mullican Director
AILEENE REISZ Director

Registered Agent

Name Role
CHARLES JACOB REID Registered Agent

Treasurer

Name Role
Eve B Holder Treasurer

Incorporator

Name Role
CHARLES A. REID Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1118854 Bank Closed - Withdrawn - - - - 2425 Frederica StreetOwensboro, KY 42301
Department of Financial Institutions 1118854 Holding Company Active - - - - 2425 Fredrica StreetOwensboro, KY 42301

Former Company Names

Name Action
IB SUBSIDIARY, INC. Merger
WESTERN KENTUCKY BANCSHARES, INC. Old Name
TRADEWATER BANCSHARES, INC. Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-24
Annual Report 2022-06-13
Annual Report 2021-05-20
Annual Report 2020-04-24
Annual Report 2019-04-25
Registered Agent name/address change 2019-04-09
Annual Report 2018-04-19
Annual Report 2017-05-04
Annual Report 2016-05-11

Sources: Kentucky Secretary of State