Search icon

MIDLAND STATES BANK, INC.

Company Details

Entity Name: MIDLAND STATES BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Jan 2016 (9 years ago)
Document Number: F16000000968
FEI/EIN Number 37-0259550
Address: 1201 Network Centre Drive, Effingham, IL 62401
Mail Address: 1201 Network Centre Drive, Effingham, IL 62401
Place of Formation: ILLINOIS

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Edwards, Sherina Director 1201 Network Centre Drive, Effingham, IL 62401
Golden, Deborah Director 1201 Network Centre Drive, Effingham, IL 62401
McDaniel, Jerry Director 1201 Network Centre Drive, Effingham, IL 62401
McDonnell, Jeff Director 1201 Network Centre Drive, Effingham, IL 62401
Ramos, Richard Director 1201 Network Centre Drive, Effingham, IL 62401
Smith, Jeffrey Director 1201 Network Centre Drive, Effingham, IL 62401
Bingham, Dean Director 1201 Network Centre Drive, Effingham, IL 62401
DiMotta, Jennifer Director 1201 Network Centre Drive, Effingham, IL 62401

Chief Executive Officer

Name Role Address
Ludwig, Jeffrey Chief Executive Officer 1201 Network Centre Drive, Effingham, IL 62401

Vice Chairman

Name Role Address
Ludwig, Jeffrey Vice Chairman 1201 Network Centre Drive, Effingham, IL 62401

Secretary

Name Role Address
Tucker, Douglas Secretary 1201 Network Centre Drive, Effingham, IL 62401

Chief Financial Officer

Name Role Address
Lemke, Eric Chief Financial Officer 1201 Network Centre Drive, Effingham, IL 62401

President

Name Role Address
Mefford, Jeff President 1201 Network Centre Drive, Effingham, IL 62401

Chairman of the Board

Name Role Address
Schultz, Robert Chairman of the Board 1201 Network Centre Drive, Effingham, IL 62401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1201 Network Centre Drive, Effingham, IL 62401 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1201 Network Centre Drive, Effingham, IL 62401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
Foreign Profit 2016-01-15

Date of last update: 20 Jan 2025

Sources: Florida Department of State