Search icon

HEARTHSIDE BANK CORPORATION

Company Details

Name: HEARTHSIDE BANK CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2001 (23 years ago)
Organization Date: 14 Nov 2001 (23 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0522973
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 1602 CUMBERLAND AVE, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W6X5TMQHXYF9 2024-07-25 1602 CUMBERLAND AVE, MIDDLESBORO, KY, 40965, 1225, USA 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 40965, 1225, USA

Business Information

URL www.hearthsidebank.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-07-28
Initial Registration Date 2012-03-14
Entity Start Date 1920-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522110
Product and Service Codes R711

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN MOORE
Address 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 40965, 1225, USA
Title ALTERNATE POC
Name STEPHEN HUDSON
Address 1602 CUMBERLAND AVE. #08, MIDDLESBORO, KY, 40965, 1225, USA
Government Business
Title PRIMARY POC
Name JOHN MOORE
Address 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 40965, 1225, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001XVX1R2ITF6935 0522973 US-KY GENERAL ACTIVE 2001-11-14

Addresses

Legal C/O D. ALEX COOK, 1602 CUMBERLAND AVE, MIDDLESBORO, US-KY, US, 40965
Headquarters 1602 CUMBERLAND AVE, MIDDLESBORO, US-KY, US, 40965

Registration details

Registration Date 2017-06-15
Last Update 2024-04-02
Status ISSUED
Next Renewal 2025-04-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0522973

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEARTHSIDE BANK CORPORATION SUCCESSOR PENSION PLAN 2023 610305840 2024-12-31 HEARTHSIDE BANK CORPORATION 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-06-30
Business code 522120
Sponsor’s telephone number 6062481095
Plan sponsor’s address 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 409653228

Signature of

Role Plan administrator
Date 2024-12-31
Name of individual signing DIANA MIRACLE
Valid signature Filed with authorized/valid electronic signature
HEARTHSIDE BANK CORPORATION SUCCESSOR PENSION PLAN 2022 610305840 2023-12-18 HEARTHSIDE BANK CORPORATION 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-06-30
Business code 522120
Sponsor’s telephone number 6062481095
Plan sponsor’s address 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 409653228

Signature of

Role Plan administrator
Date 2023-12-18
Name of individual signing DIANA MIRACLE
Valid signature Filed with authorized/valid electronic signature
HEARTHSIDE BANK CORPORATION SUCCESSOR PENSION PLAN 2021 610305840 2022-08-24 HEARTHSIDE BANK CORPORATION 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-06-30
Business code 522120
Sponsor’s telephone number 6062481095
Plan sponsor’s address 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 409653228

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing DIANA J MIRACLE
Valid signature Filed with authorized/valid electronic signature
HEARTHSIDE BANK CORPORATION SUCCESSOR PENSION PLAN 2020 610305840 2021-12-02 HEARTHSIDE BANK CORPORATION 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-06-30
Business code 522120
Sponsor’s telephone number 6062481095
Plan sponsor’s address 1602 CUMBERLAND AVENUE, MIDDLESBORO, KY, 409653228

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing DIANA J MIRACLE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Robert V Costanzo Director
David B Cook Director
Frances C Rasnic Director
Joseph G Coker Director
D. Alex Cook Director
Stanley Alexander, Jr. Director
Fred Busroe, Jr. Director

President

Name Role
D. Alex COOK President

Incorporator

Name Role
DAVID B COOK Incorporator

Secretary

Name Role
David B Cook Secretary

Registered Agent

Name Role
D. ALEX COOK Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 31236 Bank Active - - - - 1602 CUMBERLAND AVE #8MIDDLESBORO, KY 40965

Former Company Names

Name Action
HOME FEDERAL BANK CORPORATION Old Name

Assumed Names

Name Status Expiration Date
HOME FEDERAL BANK CORPORATION Active 2026-04-27
HEARTHSIDE BANK Active 2026-03-01
HOME FEDERAL BANK Inactive 2021-11-20

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-11
Annual Report 2023-03-15
Annual Report 2022-02-04
Amendment 2021-04-27
Articles of Organization (LLC) 2021-04-27
Amendment 2021-03-31
Certificate of Assumed Name 2021-03-01
Amendment 2021-02-22
Annual Report 2021-02-10

Sources: Kentucky Secretary of State