Search icon

FIELD & MAIN BANK, INC.

Company Details

Name: FIELD & MAIN BANK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2006 (18 years ago)
Organization Date: 19 Dec 2006 (18 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0653295
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 140 NORTH MAIN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
Jeffrey Anderson Director
Thomas C. Dempewolf Director
Scott P. Davis Director
Kevin Hammett Director
Margaret Hungate Director
Jim Coleman Director
Nancy Hodge Director
Douglas E Lawson Director
Robert McIndoo Director
Ron Faupel Director

President

Name Role
Douglas E Lawson President

Secretary

Name Role
Andrea G Payne Secretary

Treasurer

Name Role
Matthew Hunsaker Treasurer

Incorporator

Name Role
SCOTT P. DAVIS Incorporator
JOHN A. LOGAN III Incorporator
RAYMOND B. PRESTON Incorporator
DAVID E. WALASKAY Incorporator
GERALD S. WISCHER Incorporator

Officer

Name Role
Scott P Davis Officer

Registered Agent

Name Role
SCOTT P. DAVIS Registered Agent

Legal Entity Identifier

LEI Number:
549300PH1RMZ3NKH2953

Registration Details:

Initial Registration Date:
2017-10-19
Next Renewal Date:
2024-10-19
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
OHIO VALLEY FINANCIAL GROUP, INC. Old Name
BANKTRUST FINANCIAL CORP. Merger
OHIO VALLEY BANK, INC. Old Name
THE HARRISON DEPOSIT BANK AND TRUST COMPANY Merger
THE BANK OF HENDERSON, INC. Old Name
HARRISON STATE BANK COMPANY Merger
HARRISON DEPOSIT BANK Merger
CITIZENS' BANK OF CYNTHIANA, KENTUCKY Merger

Assumed Names

Name Status Expiration Date
FIELD & MAIN Active 2030-04-17
BANKTRUST FINANCIAL GROUP CORP. Inactive 2025-02-26
FIELD & MAIN INVESTMENTS Inactive 2025-02-26
FIELD & MAIN BANK Inactive 2025-02-26
OHIO VALLEY FINANCIAL GROUP, INC. Inactive 2025-02-26

Filings

Name File Date
Certificate of Assumed Name 2025-04-17
Annual Report 2025-03-07
Annual Report 2024-04-02
Annual Report 2023-03-23
Annual Report 2022-05-06

Sources: Kentucky Secretary of State