Search icon

SPRINGFIELD BANKSHARES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4ZJM3
UEI Expiration Date:
2015-05-19

Business Information

Doing Business As:
SPRINGFIELD STATE BANK
Activation Date:
2014-05-19
Initial Registration Date:
2008-02-22

Central Index Key

CIK number:
0000732719
Phone:
6063363939

Latest Filings

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

Commercial and government entity program

CAGE number:
4ZJM3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
CHRISTY L. CARPENTER
Corporate URL:
http://www.springfieldstate.com

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 2023-03-16
Annual Report Amendment 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2014-09-18
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-11-09
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-07-09
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State