Search icon

SOUTH CENTRAL BANK OF HARDIN COUNTY, INC.

Company Details

Name: SOUTH CENTRAL BANK OF HARDIN COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2007 (18 years ago)
Organization Date: 03 Jul 2007 (18 years ago)
Last Annual Report: 19 May 2014 (11 years ago)
Organization Number: 0668064
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 1150, ELIZABETHTOWN, KY 42702-1150
Place of Formation: KENTUCKY
Authorized Shares: 100000

Registered Agent

Name Role
RUTHIE O. BALE Registered Agent

Vice Chairman

Name Role
Ellen Lee Bale Vice Chairman

Chairman

Name Role
Ruthie O Bale Chairman

CEO

Name Role
William E Feltner CEO

Secretary

Name Role
Norbert Skees Secretary

President

Name Role
Brandon Fogle President

Director

Name Role
ELLEN BALE Director
RUTH O'BRYAN BALE Director
DORSEY G HALL Director
GARY O INMAN Director
GEORGE KAUFFELD Director
NORBERT SKEES Director
TIM MCMILLEN Director
WILLIAM E FELTNER Director
Brandon Fogle Director

Incorporator

Name Role
THOMAS M. BALE Incorporator
ELLEN LEE BALE Incorporator
LESTER D. BALE II Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 33963 Bank Closed - Voluntary Surrendered - - - - 300 SOUTHTOWN BOULEVARDOWENSBORO, KY 42303
Department of Financial Institutions 8133 Bank Closed - Voluntary Surrendered - - - - 320 North Main StreetTompkinsville, KY 42167-0307
Department of Financial Institutions 34572 Bank Closed - InActive - - - - 1000 NORTH DIXIE AVENUEELIZABETHTOWN, KY 42701
Department of Financial Institutions 33977 Bank Closed - Voluntary Surrendered - - - - 2908 RING ROADELIZABETHTOWN, KY 42702
Department of Financial Institutions 27485 Bank Closed - Voluntary Surrendered - - - - 1757 CAMPBELL LANEBOWLING GREEN, KY 42102
Department of Insurance DOI ID 400852 Agent - Variable Life and Variable Annuities Inactive 2008-01-07 - 2018-03-31 - -
Department of Insurance DOI ID 400852 Agent - Health Inactive 2007-12-03 - 2018-03-31 - -
Department of Insurance DOI ID 400852 Agent - Life Inactive 2007-12-03 - 2018-03-31 - -
Department of Insurance DOI ID 398946 Agent - Limited Line Credit Inactive 2004-05-28 - 2016-04-01 - -
Department of Insurance DOI ID 400852 Agent - Limited Line Credit Inactive 2002-05-10 - 2011-06-01 - -

Former Company Names

Name Action
KENTUCKY NEIGHBORHOOD BANK, INC. Merger
SOUTH CENTRAL BANK OF MONROE COUNTY, INC. Merger
SOUTH CENTRAL BANK OF HARDIN COUNTY, INC. Merger
SOUTH CENTRAL BANK OF DAVIESS COUNTY, INC. Merger
SOUTH CENTRAL BANK OF BOWLING GREEN, INC. Merger
SOUTH CENTRAL BANK OF BARREN COUNTY, INC. Old Name
DEPOSIT BANK OF MONROE COUNTY Old Name
FIRST UNITED BANK OF DAVIESS COUNTY, INC. Old Name
PARK CITY STATE BANK Old Name
THE BANK OF GLASGOW JUNCTION Old Name

Filings

Name File Date
Registered Agent name/address change 2014-05-19
Annual Report 2014-05-19
Annual Report 2013-05-13
Annual Report 2012-06-20
Annual Report 2011-06-02
Annual Report Amendment 2010-05-26
Annual Report 2010-05-13
Registered Agent name/address change 2010-05-13
Registered Agent name/address change 2009-12-17
Reinstatement 2009-12-02

Sources: Kentucky Secretary of State