Search icon

FIRST STATE BANCSHARES, INC.

Company Details

Name: FIRST STATE BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1982 (43 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0163531
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1820 CUMBERLAND AVE, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
KATHERINE J REESE Registered Agent

Director

Name Role
HUGH AUBREY BAILEY Director
PAUL DAVID STEELY Director
DIANA G HUNT Director
RONALD TRITSCHLER Director
KATHERINE J REESE Director
WADE BEVINS Director
KEN JONES Director
BAYLOR FULTON Director
TERESA L FRANCIS Director
GEORGE H. REESE, III Director

President

Name Role
KATHERINE J REESE President

Treasurer

Name Role
TERESA L FRANCIS Treasurer

Vice President

Name Role
KEN JONES Vice President

Incorporator

Name Role
IVAN M. DIAMOND Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1070998 Holding Company Active - - - - 1810 Cumberland AvenueMiddlesboro, KY 40965

Former Company Names

Name Action
FSB ACQUISITION CORP. Merger
LEXBANC CORPORATION Merger

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-29
Annual Report 2022-06-16
Registered Agent name/address change 2021-06-09
Principal Office Address Change 2021-06-09
Annual Report 2021-06-09
Annual Report 2020-06-30
Annual Report 2019-06-19
Annual Report 2018-06-26
Annual Report 2017-04-06

Sources: Kentucky Secretary of State