SPRINGFIELD BANKSHARES, INC.

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 |
Name | Role |
---|---|
ROBBIE POLIN | Registered Agent |
Name | Role |
---|---|
Joseph Robert (Robbie) Polin | President |
Name | Role |
---|---|
Jerri W Riney | Secretary |
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 |
Name | Role |
---|---|
H. EDWARD O'DANIEL, JR. | Incorporator |
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 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State