Search icon

SOUTH CENTRAL BANCSHARES OF KENTUCKY, INC.

Company Details

Name: SOUTH CENTRAL BANCSHARES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1999 (26 years ago)
Organization Date: 03 May 1999 (26 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0470442
Industry: Real Estate
Number of Employees: Large (100+)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 501 S. L. ROGERS WELLS BLVD., P O BOX 2367, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1120000

Vice President

Name Role
ELLEN LEE BALE Vice President

President

Name Role
RUTHIE O BALE President

Secretary

Name Role
WILLIAM O'BRYAN BALE Secretary

Director

Name Role
William O'Bryan Bale Director
Ruthie O. Bale Director
Lester D. Bale Director
Thomas M. Bale Director
Ellen Lee Bale Director

Incorporator

Name Role
JAMES K BALE Incorporator

Registered Agent

Name Role
RUTHIE O. BALE Registered Agent

Legal Entity Identifier

LEI Number:
549300VC2OWYW2K68458

Registration Details:

Initial Registration Date:
2016-01-06
Next Renewal Date:
2020-05-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611089160
Plan Year:
2013
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
282
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
261
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
262
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2810285 Holding Company Active - - - - 501 South L. Rogers Wells Blvd.Glasgow, KY 42141
Department of Financial Institutions 1951181 Holding Company Closed - Voluntary Surrendered - - - - 1757 Campbell LaneBowling Green, KY 42104

Former Company Names

Name Action
KENTUCKY NATIONAL BANCORP, INC. Merger
UNITED CENTRAL BANCSHARES, INC. Merger
FIRST DEPOSIT BANCSHARES, INC. Merger

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-05-05
Annual Report 2022-05-18
Principal Office Address Change 2022-02-14
Registered Agent name/address change 2021-06-02

Trademarks

Serial Number:
76680035
Mark:
SOUTH CENTRAL BANCSHARES OF AMERICA
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2007-07-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SOUTH CENTRAL BANCSHARES OF AMERICA

Goods And Services

For:
Banking services
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
76666386
Mark:
FEE-ITIS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-09-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FEE-ITIS

Goods And Services

For:
Banking services
First Use:
2006-06-05
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Sources: Kentucky Secretary of State