Search icon

POOLE INTERIM BANK, INC.

Company Details

Name: POOLE INTERIM BANK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 1986 (38 years ago)
Organization Date: 26 Nov 1986 (38 years ago)
Organization Number: 0222373
ZIP code: 42444
City: Poole
Primary County: Webster County
Principal Office: U. S. 41A, POOLE, KY 42444
Place of Formation: KENTUCKY

Director

Name Role
JOHN DUNCAN Director
ROBERT A. KEIL Director
JAMES B. VAUGHN Director
HAROLD A. MANN Director
BYRON W. JETT Director

Registered Agent

Name Role
JOHN DUNCAN Registered Agent

Incorporator

Name Role
JOHN DUNCAN Incorporator
JAMES B. VAUGHN Incorporator
HAROLD A. MANN Incorporator
BYRON W. JETT Incorporator
ROBERT A. KEIL 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 399392 Agent - Limited Line Credit Denied - - - - -
Department of Financial Institutions 5838 Bank Active - - - - 21 Kentucky 11 SouthBooneville, KY 41314
Department of Insurance DOI ID 399392 Agent - Limited Line Credit Active 2025-03-10 - - 2027-03-31 -
Department of Insurance DOI ID 399392 Agent - Mortgage Redemption Inactive 1995-11-27 - 2000-08-07 - -
Department of Insurance DOI ID 399392 Agent - Credit Life & Health Inactive 1995-01-10 - 2000-08-07 - -

Former Company Names

Name Action
(NQ) princeton federal bank Merger
(NQ) first federal savings bank of leitchfield Merger
FARMERS STATE BANK Old Name
POOLE DEPOSIT BANK Merger
FARMERS STATE BANK OF STURGIS, KENTUCKY Old Name
POOLE INTERIM BANK, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115941932 0452110 1993-01-29 401 EAST MAIN, WARSAW, KY, 41095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-29
Case Closed 1993-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-02-16
Abatement Due Date 1993-03-26
Nr Instances 1
Nr Exposed 13
Gravity 00

Sources: Kentucky Secretary of State