Search icon

FIRST & PEOPLES BANK, SPRINGFIELD, KENTUCKY

Company Details

Name: FIRST & PEOPLES BANK, SPRINGFIELD, KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 1983 (41 years ago)
Organization Date: 28 Nov 1983 (41 years ago)
Last Annual Report: 06 Jun 2000 (25 years ago)
Organization Number: 0186208
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 110 E. MAIN ST., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Incorporator

Name Role
J. R. MONTGOMERY Incorporator
DOYLE CRENSHAW Incorporator
MARY LARUE HAYDON Incorporator
J. W. JANES, JR. Incorporator
PAUL HAMILTON Incorporator

Director

Name Role
Mark Edelen Director
Susan Spalding Director
Edwin Hamilton Director
Joe Carpenter Director
Perry Carrico Director
Fred Edelen Director
J. R. MONTGOMERY Director
DOYLE CRENSHAW Director
BOBBY BRADY Director
JOE C. CLEVELAND Director

Vice President

Name Role
Mary Lynne Fenwick Vice President

Registered Agent

Name Role
LARRY CHESER Registered Agent

President

Name Role
Larry Cheser President

Former Company Names

Name Action
BRANCH BANKING AND TRUST COMPANY Old Name
THE BANK OF KENTUCKY, INC. Old Name
AREA BANCSHARES SUPPORT SERVICES, INC. Merger
BANK OF LOUISVILLE Old Name
AREA BANK Merger
AREA TRUST COMPANY Merger
Out-of-state Merger
INTERIM BANK OF BOONE, INC. Merger
BANK OF LOUISVILLE AND TRUST COMPANY Old Name
NEW FIRST & PEOPLES BANK, SPRINGFIELD, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2000-07-06
Annual Report 1999-06-03
Annual Report 1998-06-04
Annual Report 1997-07-01
Statement of Change 1997-04-14
Annual Report 1996-07-01
Amendment 1995-11-14
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-22

Sources: Kentucky Secretary of State