Search icon

SPRINGFIELD STATE BANK

Company Details

Name: SPRINGFIELD STATE BANK
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1911 (114 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0188915
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: P. O. BOX 231, SPRINGFIELD, KY 400690231
Place of Formation: KENTUCKY

President

Name Role
Joseph Robert (Robbie) Polin President

Secretary

Name Role
Jerri W Riney Secretary

Director

Name Role
H Edward O'Daniel, Jr Director
Benjamin R. Smith Director
Christy L Carpenter Director
Jerri W. Riney Director
Joseph Robert (Robbie) Polin Director
Darrell Keith Reed Director
Thomas S. Haydon, III Director
Deborah M Wakefield Director
ROY SMITH Director
R. F. SIMMINS Director

Incorporator

Name Role
T. J. MILLER Incorporator
G. B. CUNNINGHAM Incorporator
C. D. ROBERTSON Incorporator
LUTHER A. BURNS Incorporator
JAMES C. MCELROY Incorporator

Registered Agent

Name Role
ROBBIE POLIN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610348180
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 8772 Bank Active - - - - 125 EAST MAIN STREETSPRINGFIELD, KY 40069
Department of Insurance DOI ID 400591 Agent - Limited Line Credit Inactive 2000-08-07 - 2019-03-31 - -
Department of Insurance DOI ID 400591 Agent - Mortgage Redemption Inactive 1995-08-30 - 1998-12-28 - -
Department of Insurance DOI ID 400591 Agent - Credit Life & Health Inactive 1994-11-30 - 2000-08-07 - -

Former Company Names

Name Action
WASHINGTON COUNTY BANK Merger

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-03-05
Annual Report 2020-03-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 250
Executive 2024-08-15 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 250

Sources: Kentucky Secretary of State