Entity Number 000-002-038
Register Number000002038
Status Dissolved
NameFirst Bank
Historical Names
Bank of Wadley
Date of registration 26 Nov 1907 (117 years ago)
Date of dissolution 11 Dec 2023
Legal typeDomestic Corporation
Principal Address WADLEY, AL
Authorized Capital $50,000
Paid Share Capital $10,000
Activities
BANKING
WHAFZMH5PPU5
2022-12-16
312 MAIN ST, WADLEY, AL, 36276, USA
P.O. BOX 511, WADLEY, AL, 36276, USA
Business Information
URL | fbonline.biz |
Congressional District | 03 |
State/Country of Incorporation | AL, USA |
Activation Date | 2021-11-18 |
Initial Registration Date | 2021-01-12 |
Entity Start Date | 1907-05-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JARED B KIRBY |
Role | PRESIDENT |
Address | 312 MAIN STREET, P.O. BOX 28, WADLEY, AL, 36276, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JARED B KIRBY |
Role | PRESIDENT |
Address | 312 MAIN STREET, P.O. BOX 28, WADLEY, AL, 36276, USA |
Past Performance | Information not Available |
---|
CALLOWAY, FULLER E
Incorporator
CALLOWAY DEVELOPMENT CO
Incorporator
LOVEJOY, HATTON
Incorporator
1995-06-06
Name Merged
Randolph Bancshares, Inc.
1984-10-16
Capital Change
$200,000 Authorized $10,000 Paid In
$50,000 Authorized $10,000 Paid In
1982-01-26
Name Change
Bank of Wadley
First Bank
1969-03-12
Capital Change
$150,000 Authorized $10,000 Paid In
$200,000 Authorized $10,000 Paid In
1969-01-23
Capital Change
$130,000 Authorized $10,000 Paid In
$150,000 Authorized $10,000 Paid In
1964-11-11
Capital Change
$65,000 Authorized $10,000 Paid In
$130,000 Authorized $10,000 Paid In
1957-08-01
Capital Change
$25,000 Authorized $10,000 Paid In
$65,000 Authorized $10,000 Paid In
Date of last update: 29 Jul 2024
Sources: Alabama Secretary of State