Search icon

SPRINGFIELD BANKSHARES, INC.

Company Details

Name: SPRINGFIELD BANKSHARES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1983 (42 years ago)
Organization Date: 31 Aug 1983 (42 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0181228
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 125 E. MAIN ST., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
732719 No data 125 EAST MAIN ST, SPRINGFIELD, KY, 40069 6063363939

Filings since 2008-10-10

Form type REGDEX
File number 021-123467
Filing date 2008-10-10
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ZJM3 Active Non-Manufacturer 2008-02-08 2024-06-01 No data No data

Contact Information

POC CHRISTY L. CARPENTER
Phone +1 859-336-3939
Fax +1 859-336-5920
Address 125 E MAIN ST, SPRINGFIELD, KY, 40069 1224, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Registered Agent

Name Role
ROBBIE POLIN Registered Agent

President

Name Role
Joseph Robert (Robbie) Polin President

Secretary

Name Role
Jerri W Riney Secretary

Director

Name Role
D Keith Reed Director
H Edward O'Daniel, Jr Director
Benjamin R. Smith Director
Christy L Carpenter Director
Jerri W. Riney Director
Joseph Robbie Polin Director
Thomas S. Haydon, III Director
Deborah M Wakefield Director
JULIAN EDELEN Director
ORRIE MCCLURE Director

Incorporator

Name Role
H. EDWARD O'DANIEL, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1119365 Holding Company Active - - - - 125 East Main StreetSpringfield, KY 40069

Filings

Name File Date
Annual Report 2024-05-15
Annual Report Amendment 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-03-05
Annual Report 2020-03-20
Annual Report 2019-04-20
Annual Report 2018-04-20
Annual Report 2017-04-25
Annual Report 2016-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
081BE007658 Department of the Treasury 21.021 - BANK ENTERPRISE AWARD PROGRAM No data No data BANK ENTERPRISE AWARD
Recipient SPRINGFIELD BANKSHARES, INC.
Recipient Name Raw SPRINGFIELD STATE BANK
Recipient UEI GPRUL12YPBF7
Recipient DUNS 007013105
Recipient Address P O BOX 231, 125 EAST MAIN STREET, SPRINGFIELD, WASHINGTON COUNTY, KENTUCKY, 40069-0231
Obligated Amount 6000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State