Search icon

FIRST STATE BANK, INC.

Company Details

Name: FIRST STATE BANK, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2021 (4 years ago)
Authority Date: 19 Feb 2021 (4 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1134522
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 19230 STATE ROUTE 136, WINCHESTER, OH 45697
Place of Formation: OHIO

Registered Agent

Name Role
JAMES AYERS Registered Agent

President

Name Role
Michael Pell President

Vice President

Name Role
David Richey Vice President
Chad Wilson Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 9307 Bank Closed - Voluntary Surrendered - - - - 41 MAIN STREETINEZ, KY 41224
Department of Financial Institutions 19106 Bank Closed - InActive - - - - 110 North First StreetCentral City, KY 42330
Department of Insurance DOI ID 400285 Agent - Limited Line Credit Inactive 2000-08-07 - 2002-04-22 - -
Department of Insurance DOI ID 400287 Agent - Limited Line Credit Inactive 2000-08-07 - 2022-03-31 - -
Department of Insurance DOI ID 400287 Agent - Credit Life & Health Inactive 1996-02-23 - 2000-08-07 - -
Department of Insurance DOI ID 400285 Agent - Mortgage Redemption Inactive 1994-12-08 - 2000-08-07 - -
Department of Insurance DOI ID 399995 Agent - Mortgage Redemption Inactive 1994-03-17 - 1996-04-29 - -
Department of Insurance DOI ID 399995 Agent - Credit Life & Health Inactive 1994-03-17 - 1997-05-09 - -
Department of Insurance DOI ID 400285 Agent - Credit Life & Health Inactive 1986-06-06 - 1999-01-25 - -

Former Company Names

Name Action
INEZ DEPOSIT BANK Merger
(NQ) INEZ DEPOSIT BANK, FSB Merger

Assumed Names

Name Status Expiration Date
FIRST STATE BANK OF THE BLUEGRASS, INC. Active 2026-02-19

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-10-21
Registered Agent name/address change 2024-01-12
Replacement Cert of Auth 2024-01-12
Annual Report 2024-01-12
Revocation of Certificate of Authority 2022-10-04
Articles of Merger 2021-02-19
Certificate of Assumed Name 2021-02-19
Application for Certificate of Authority(Corp) 2021-02-19
Annual Report 2020-06-23

Sources: Kentucky Secretary of State