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 (41 years ago)
Organization Date: 16 Nov 1984 (41 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
LEWIS BOYD Director
JOHN C. CHIPPS Director
JESSE MADDUX Director

Registered Agent

Name Role
NEAL H. RAMAGE Registered Agent

Incorporator

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

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

Court Cases

Court Case Summary

Filing Date:
1991-03-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

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

Sources: Kentucky Secretary of State