Name: | First Savings Bank Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 2018 (7 years ago) |
Organization Date: | 19 Dec 2014 (10 years ago) |
Authority Date: | 13 Aug 2018 (7 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 1029711 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 702 NORTH SHORE DRIVE, SUITE 300, JEFFERSONVILLE, IN 47130 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Chris Fordyce | Director |
Troy Hanke | Director |
Douglas A. York | Director |
Frank N. Czeschin | Director |
John P. Lawson, Jr. | Director |
Pamela Bennett-Martin | Director |
John E. Colin | Director |
Samuel E. Eckart | Director |
Larry W. Myers | Director |
Martin A. Padgett | Director |
Name | Role |
---|---|
Larry W. Myers | Officer |
Jackie Journell | Officer |
Derrick B. Jackson | Officer |
Len Basham | Officer |
Marie Haley | Officer |
Jim Nelson | Officer |
Jim Valete | Officer |
Scott P Carr | Officer |
William Eric Howard | Officer |
Anthony A. Schoen | Officer |
Name | Role |
---|---|
Larry W. Myers | President |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FSB MORTGAGE | Active | 2027-04-18 |
Extreme Loans | Inactive | 2025-10-28 |
Happy Mortgage | Inactive | 2025-10-28 |
BETTER LENDING | Inactive | 2024-11-18 |
Torch Small Business Lending | Inactive | 2024-06-07 |
E2 Home Loans | Inactive | 2024-04-15 |
E2 Lending | Inactive | 2024-04-15 |
Evolve Home Loans | Inactive | 2023-08-31 |
PAUL KAREM MORTGAGE | Inactive | 2023-08-31 |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-01-05 |
Certificate of Withdrawal of Assumed Name | 2023-10-05 |
Certificate of Withdrawal of Assumed Name | 2023-06-22 |
Certificate of Withdrawal of Assumed Name | 2023-06-22 |
Annual Report | 2023-01-03 |
Certificate of Assumed Name | 2022-04-18 |
Certificate of Withdrawal of Assumed Name | 2022-03-31 |
Annual Report | 2022-01-17 |
Certificate of Withdrawal of Assumed Name | 2021-04-01 |
Sources: Kentucky Secretary of State