Search icon

OHIO VALLEY BANCORP, INC.

Company Details

Name: OHIO VALLEY BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 1981 (44 years ago)
Organization Date: 16 Mar 1981 (44 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Organization Number: 0154620
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 140 N. MAIN ST., P. O. BOX 5, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
BARBARA J CHANEY Registered Agent

Director

Name Role
DAVID ALEXANDER Director
R. B. PRESTON Director
RONALD G. SHEFFER Director
A. G. PRITCHETT Director
DAVID WALASKAY Director
Nancy Hodge Director
James Dale Sights Director
Thomas B. Logan Director
Fred L. Barnett Director
William S. Latta Director

Incorporator

Name Role
KEVIN J. HABLE Incorporator

Chairman

Name Role
Scott P. Davis Chairman

President

Name Role
James Dale Sights President

Secretary

Name Role
Barbara J Chaney Secretary

Treasurer

Name Role
David E Sartore Treasurer

Former Company Names

Name Action
OHIO VALLEY BANCORP, INC. Merger
FINANCIAL SERVICES HOLDING CORPORATION Old Name
FSHC SUBSIDIARY, INC. Merger
HARRISON BANCORPORATION Merger
SOTERIA FINANCIAL GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2019-06-26
Annual Report 2018-06-15
Registered Agent name/address change 2017-06-27
Annual Report 2017-06-27
Annual Report 2016-04-20
Annual Report 2015-03-25
Articles of Merger 2015-01-23
Annual Report 2014-06-13
Annual Report 2013-06-06
Annual Report 2012-05-02

Sources: Kentucky Secretary of State