Search icon

SALEM BANK, INC.

Company Details

Name: SALEM BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 1984 (40 years ago)
Organization Date: 16 Nov 1984 (40 years ago)
Last Annual Report: 28 Sep 1994 (31 years ago)
Organization Number: 0195636
ZIP code: 42078
City: Salem, Lola
Primary County: Livingston County
Principal Office: % SALEM BANK, P. O. BOX 108, MAIN ST., SALEM, KY 42078
Place of Formation: KENTUCKY

Director

Name Role
T. L. MADDUX Director
NEAL H. RAMAGE Director
JOHN C. CHIPPS Director
JESSE MADDUX Director
LEWIS BOYD Director

Incorporator

Name Role
T. L. MADDUX Incorporator
NEAL H. RAMAGE Incorporator
LEWIS BOYD Incorporator
JOHN C. CHIPPS Incorporator
JESSE MADDUX Incorporator

Registered Agent

Name Role
NEAL H. RAMAGE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398190 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-05-31 - -
Department of Insurance DOI ID 398190 Agent - Credit Life & Health Inactive 1986-06-10 - 2000-08-07 - -

Former Company Names

Name Action
SB BANK, INC. Old Name
THE SALEM BANK Merger
SMITHLAND BANK Merger

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Correction 1989-04-21
Articles of Correction 1989-04-21
Amendment 1989-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100079 Foreclosure 1991-03-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-03-26
Termination Date 1992-11-24
Date Issue Joined 1991-05-06
Pretrial Conference Date 1991-04-15

Parties

Name SALEM BANK, INC.
Role Plaintiff
Name MAY
Role Defendant

Sources: Kentucky Secretary of State