FIRST BANCORP OF SPRINGFIELD, INC.

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 |
Name | Role |
---|---|
DOYLE CRENSHAW | Registered Agent |
Name | Role |
---|---|
E. R. JENKINS | Director |
J. R. MONTGOMERY | Director |
DOYLE CRENSHAW | Director |
BOBBY BRADY | Director |
JOE C. CLEVELAND | Director |
Name | Role |
---|---|
DOYLE CRENSHAW | Incorporator |
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 |
Name | File Date |
---|---|
Annual Report | 1989-07-01 |
Articles of Incorporation | 1989-02-08 |
Name Reservation | 1988-12-09 |
Annual Report | 1984-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State