Search icon

REELFOOT BANK, INC.

Company Details

Name: REELFOOT BANK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2003 (22 years ago)
Authority Date: 26 Aug 2003 (22 years ago)
Last Annual Report: 25 Jul 2018 (7 years ago)
Organization Number: 0566920
Principal Office: 210 W WASHINGTON ST, PARIS, TN 38242
Place of Formation: TENNESSEE

Director

Name Role
Gerald Hayes Director
David Hogan Director
Jerry Bowden Director
J Lee Fry Director
Barry P McIntosh, Jr. Director
Stephen L Trask Director
Cooper A McIntosh Director
Mary H McIntosh Gann Director
Donald B Dial Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Barry P McIntosh, Jr. CEO

CFO

Name Role
Stephen L Trask CFO

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 591513 Agent - Limited Line Credit Inactive 2006-08-28 - 2020-01-16 - -

Filings

Name File Date
Annual Report 2018-07-25
App. for Certificate of Withdrawal 2018-07-25
Annual Report 2017-06-16
Registered Agent name/address change 2017-06-15
Principal Office Address Change 2017-06-15
Annual Report 2016-06-20
Annual Report 2015-04-09
Annual Report 2014-02-13
Annual Report 2013-01-24
Annual Report 2012-02-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200066 Other Personal Injury 2012-05-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-05-02
Termination Date 2014-06-05
Date Issue Joined 2012-08-02
Section 1332
Sub Section PI
Status Terminated

Parties

Name SPEARS
Role Plaintiff
Name REELFOOT BANK, INC.
Role Defendant

Sources: Kentucky Secretary of State