Search icon

FIRST SAVINGS BANK, INC.

Company Details

Entity Name: FIRST SAVINGS BANK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 2018 (7 years ago)
Document Number: F18000002232
FEI/EIN Number 350309764
Address: 702 North Shore Drive, Suite 300, Jeffersonville, IN, 47130, US
Mail Address: 702 North Shore Drive, Suite 300, Jeffersonville, IN, 47130, US
Place of Formation: INDIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Myers Larry W Director 702 North Shore Drive, Jeffersonville, IN, 47130
Schoen Anthony A Director 702 NORTH SHORE DRIVE, JEFFERSONVILLE, IN, 47130

Chief Operating Officer

Name Role Address
Journell Jackie Chief Operating Officer 702 North Shore Drive, Jeffersonville, IN, 47130

Chie

Name Role Address
Howard William E Chie 702 North Shore Drive, Jeffersonville, IN, 47130
Haley Marie Chie 702 North Shore Drive, Jeffersonville, IN, 47130
Jackson Derrick W Chie 702 North Shore Drive, Jeffersonville, IN, 47130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130372 FSB MORTGAGE ACTIVE 2022-10-18 2027-12-31 No data 702 NORTH SHORE DRIVE, SUITE 300, JEFFERSONVILLE, IN, 47130
G20000143090 EXTREME LOANS ACTIVE 2020-11-06 2025-12-31 No data 702 NORTH SHORE DRIVE, JEFFERSONVILLE, IN, 47130
G20000143091 HAPPY MORTGAGE ACTIVE 2020-11-06 2025-12-31 No data 702 NORTH SHORE DRIVE, JEFFERSONVILLE, IN, 47130
G19000125548 BETTER LENDING EXPIRED 2019-11-25 2024-12-31 No data 501 E. LEWIS & CLARK PARKWAY, CLARKSVILLE, IN, 47129
G19000125550 E2 LENDING EXPIRED 2019-11-25 2024-12-31 No data 501 E. LEWIS & CLARK PARKWAY, CLARKSVILLE, IN, 47129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 702 North Shore Drive, Suite 300, Jeffersonville, IN 47130 No data
CHANGE OF MAILING ADDRESS 2020-01-29 702 North Shore Drive, Suite 300, Jeffersonville, IN 47130 No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
Foreign Profit 2018-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State