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 |
Name | Role |
---|---|
RUTHIE O. BALE | Registered Agent |
Name | Role |
---|---|
Ellen Lee Bale | Vice Chairman |
Name | Role |
---|---|
Ruthie O Bale | Chairman |
Name | Role |
---|---|
William E Feltner | CEO |
Name | Role |
---|---|
Norbert Skees | Secretary |
Name | Role |
---|---|
Brandon Fogle | President |
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 |
Name | Role |
---|---|
THOMAS M. BALE | Incorporator |
ELLEN LEE BALE | Incorporator |
LESTER D. BALE II | Incorporator |
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 | - | - |
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 |
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