Search icon

FIRST FINANCIAL SERVICE CORPORATION

Headquarter

Company Details

Name: FIRST FINANCIAL SERVICE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1989 (36 years ago)
Organization Date: 16 Aug 1989 (36 years ago)
Last Annual Report: 22 Jan 2014 (11 years ago)
Organization Number: 0262105
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2323 RING RD., ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY
Authorized Shares: 40000000

Links between entities

Type Company Name Company Number State
Headquarter of FIRST FINANCIAL SERVICE CORPORATION, NEW YORK 1385864 NEW YORK

President

Name Role
Gregory S. Schreacke President

Secretary

Name Role
K. Janelle Poppe Secretary

Director

Name Role
Diane E Logsdon Director
B Keith Johnson Director
Stephen Mouser Director
Gail L Schomp Director
Michael L Thomas Director
Donald Scheer Director
Gregory S Schreacke Director
Phillip J Keller Director
WAYNE G. OVERALL, JR. Director
J. HOWARD HOLBERT Director

Incorporator

Name Role
LARRY W. LOGSDON Incorporator

Registered Agent

Name Role
GREGORY S SCHREACKE Registered Agent

Chairman

Name Role
Stephen Mouser Chairman

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 3150997 Holding Company Closed - Voluntary Surrendered - - - - 2323 Ring RoadElizabethtown, KY 42701

Former Company Names

Name Action
(NQ) FSB BANCSHARES, INC. Merger
FIRST FEDERAL FINANCIAL CORPORATION OF KENTUCKY Old Name

Filings

Name File Date
Share Exchange 2014-12-30
Articles of Merger 2014-12-30
Annual Report 2014-01-22
Registered Agent name/address change 2013-01-08
Annual Report 2013-01-08
Amendment 2012-03-13
Annual Report 2012-02-10
Annual Report 2011-02-14
Annual Report 2010-03-05
Annual Report 2009-02-02

Sources: Kentucky Secretary of State