Search icon

FIRST BANCORP OF SPRINGFIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST BANCORP OF SPRINGFIELD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1983 (42 years ago)
Organization Date: 23 Aug 1983 (42 years ago)
Last Annual Report: 13 Jun 1989 (36 years ago)
Organization Number: 0180946
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 110 E. MAIN ST., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOYLE CRENSHAW Registered Agent

Director

Name Role
E. R. JENKINS Director
J. R. MONTGOMERY Director
DOYLE CRENSHAW Director
BOBBY BRADY Director
JOE C. CLEVELAND Director

Incorporator

Name Role
DOYLE CRENSHAW Incorporator

Former Company Names

Name Action
INTERIM AREA CORPORATION Merger
F & P BANCSHARES, INC. Merger
LEXINGTON BANCSHARES, INC. Old Name
FIRST BANCORP OF SPRINGFIELD, INC. Merger
CARDINAL BANCSHARES, INC. Merger
F & P ACQUISITION SUB INC. Merger
CARDINAL BANCSHARES SUBSIDIARY, INC. Merger
HARCO BANKSHARES, INC. Merger
COLE HOLDING COMPANY Merger
CARDINAL ACQUISITION CORPORATION Merger

Filings

Name File Date
Annual Report 1989-07-01
Articles of Incorporation 1989-02-08
Name Reservation 1988-12-09
Annual Report 1984-07-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State