Search icon

BSC, INC.

Company Details

Name: BSC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 1998 (27 years ago)
Organization Date: 09 Jan 1998 (27 years ago)
Last Annual Report: 23 May 2012 (13 years ago)
Organization Number: 0450337
ZIP code: 40702
City: Corbin
Primary County: Whitley County
Principal Office: P O BOX 1450, 200 S KENTUCKY AVE, CORBIN, KY 40702
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Kevin Bruce Director
Ted Forcht Director
Terry E Forcht Director
Rodney Shockley Director
Debbie Reynolds Director
Roger W Alsip Director

President

Name Role
Kevin Bruce President

Secretary

Name Role
Jackie L Willis Secretary

Treasurer

Name Role
Roger Alsip Treasurer

Incorporator

Name Role
TERRY E FORCHT Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
(NQ) MW BANCORP, INC. Merger
BSC, INC. Merger
EAGLE FIDELITY, INC. Merger
FIRST CORBIN BANCORP, INC. Old Name
FIRST CORBIN DATA, INC. Old Name
FIRST CORBIN ACQUISITION CORP. Merger
WILLIAMSBURG BANCORP, INC. Merger
TRI-COUNTY BANCORP, INC. Merger
SOMERSET BANCORP, INC. Merger
PRP BANCORP, INC. Merger

Filings

Name File Date
Annual Report 2012-05-23
Annual Report 2011-06-21
Registered Agent name/address change 2010-12-02
Annual Report 2010-05-12
Annual Report 2009-01-23
Annual Report 2008-02-06
Amendment 2007-08-02
Annual Report 2007-02-08
Annual Report 2006-06-09
Annual Report 2005-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800292 Other Contract Actions 2008-09-11 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 2008-09-11
Termination Date 2010-09-09
Date Issue Joined 2009-05-04
Trial End Date 2010-05-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name JACK HENRY & ASSOCIATES, INC.
Role Plaintiff
Name BSC, INC.
Role Defendant

Sources: Kentucky Secretary of State