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 |
Name | Role |
---|---|
Joseph Robert (Robbie) Polin | President |
Name | Role |
---|---|
Jerri W Riney | Secretary |
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 |
Name | Role |
---|---|
T. J. MILLER | Incorporator |
G. B. CUNNINGHAM | Incorporator |
C. D. ROBERTSON | Incorporator |
LUTHER A. BURNS | Incorporator |
JAMES C. MCELROY | Incorporator |
Name | Role |
---|---|
ROBBIE POLIN | Registered Agent |
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 | - | - |
Name | Action |
---|---|
WASHINGTON COUNTY BANK | Merger |
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 |
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