Search icon

FIELD & MAIN BANCORP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIELD & MAIN BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 2010 (15 years ago)
Organization Date: 19 Apr 2010 (15 years ago)
Last Annual Report: 07 Mar 2025 (4 months ago)
Organization Number: 0761203
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: 7000000

Officer

Name Role
Scott P. Davis Officer

Treasurer

Name Role
Matthew Hunsaker Treasurer

President

Name Role
Doug Lawson President

Secretary

Name Role
Andrea G Payne Secretary

Director

Name Role
Thomas Dempewolf Director
Scott P. Davis Director
Kevin Hammett Director
Nancy Hodge Director
Greg Risch Director
Ron Faupel Director
Doug Lawson Director
Leigh Preston Director
Robert McIndoo Director
Jeffrey Anderson Director

Incorporator

Name Role
J. DALE SIGHTS Incorporator

Registered Agent

Name Role
SCOTT DAVIS, LLC Registered Agent

Legal Entity Identifier

LEI Number:
549300SMILLVKQJTAW71

Registration Details:

Initial Registration Date:
2015-01-31
Next Renewal Date:
2020-08-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
OHIO VALLEY BANCORP, INC. Merger
FSHC SUBSIDIARY, INC. Merger
FINANCIAL SERVICES HOLDING CORPORATION Old Name
HARRISON BANCORPORATION Merger
SOTERIA FINANCIAL GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-02
Annual Report 2023-03-23
Annual Report 2022-05-06
Annual Report Amendment 2021-04-27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State