Search icon

SOUTH CENTRAL BANCSHARES, INC.

Company Details

Name: SOUTH CENTRAL BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1982 (43 years ago)
Organization Date: 13 Sep 1982 (43 years ago)
Last Annual Report: 21 Jun 2005 (20 years ago)
Organization Number: 0166493
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 99 LANCASTER STREET, PO BOX 328, STNAFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 204000

President

Name Role
JESSE CORRELL President

Director

Name Role
Jess Correll Director
William Clark Director
Douglas Ditto Director
John Ball Director
David Downey Director
HUGH BARCLAY Director
BETTY G. LONG Director
J. W. MURREY Director
EARL M. SALB Director
EARL V. DAVIS Director

Registered Agent

Name Role
RANDALL L ATTKISSON Registered Agent

Vice President

Name Role
RANDALL ATTKISSON Vice President

Secretary

Name Role
JILL MARTIN Secretary

Treasurer

Name Role
RANDALL ATTKISSON Treasurer

Incorporator

Name Role
DAVID W. HARPER Incorporator

Former Company Names

Name Action
SOUTH CENTRAL BANCSHARES, INC. Merger
FBT BANK, INC. Merger
FIRST SOUTHERN ACQUISITION CORP. Merger
HOPKINS BANCORP, INC. Merger
FIRST MIDWEST BANCSHARES, INC. Merger

Filings

Name File Date
Annual Report 2005-06-21
Annual Report 2003-09-16
Statement of Change 2003-07-08
Articles of Merger 2003-02-20
Annual Report 2002-05-01
Annual Report 2001-05-22
Annual Report 2000-04-24
Annual Report 1999-07-21
Articles of Merger 1999-05-25
Annual Report 1998-04-30

Sources: Kentucky Secretary of State