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 |
Name | Role |
---|---|
JAMES AYERS | Registered Agent |
Name | Role |
---|---|
Michael Pell | President |
Name | Role |
---|---|
David Richey | Vice President |
Chad Wilson | Vice President |
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 | - | - |
Name | Action |
---|---|
INEZ DEPOSIT BANK | Merger |
(NQ) INEZ DEPOSIT BANK, FSB | Merger |
Name | Status | Expiration Date |
---|---|---|
FIRST STATE BANK OF THE BLUEGRASS, INC. | Active | 2026-02-19 |
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