Detail by Entity Name
Foreign Profit Corporation
SERVISFIRST BANK INC.
Filing Information
F11000000857
20-2451671
02/28/2011
AL
ACTIVE
Principal Address
Changed: 03/22/2018
2500 Woodcrest Place
BIRMINGHAM, AL 35209
BIRMINGHAM, AL 35209
Changed: 03/22/2018
Mailing Address
Changed: 03/22/2018
2500 Woodcrest Place
Attn: Davis Mange
BIRMINGHAM, AL 35209
Attn: Davis Mange
BIRMINGHAM, AL 35209
Changed: 03/22/2018
Registered Agent Name & Address
MCKINNEY, REX
Address Changed: 02/06/2019
219 East Garden Street
Suite 100
PENSACOLA, FL 32502
Suite 100
PENSACOLA, FL 32502
Address Changed: 02/06/2019
Officer/Director Detail
Name & Address
Title Chairman and CEO
BROUGHTON, TOM
Title CFO
PRESSLEY, KIRK
Title Director
CASHIO, RICHARD
Title Director
FILLER, JAMES
Title Director
Smith, Hatton C.V.
Title Director
Tuder, Irma Loya
Title Director
METTLER, CHRISTOPHER
Title Chief Credit Officer
Abbot, Henry
Title COO
Rushing, Rodney E.
Title Chairman and CEO
BROUGHTON, TOM
2500 Woodcrest Place
BIRMINGHAM, AL 35209
BIRMINGHAM, AL 35209
Title CFO
PRESSLEY, KIRK
2500 Woodcrest Place
BIRMINGHAM, AL 35209
BIRMINGHAM, AL 35209
Title Director
CASHIO, RICHARD
1976 GADSDEN HWY STE 101
TRUSSVILLE, AL 35235
TRUSSVILLE, AL 35235
Title Director
FILLER, JAMES
2964 SHOOK HILL PKWY
BIRMINGHAM, AL 35223
BIRMINGHAM, AL 35223
Title Director
Smith, Hatton C.V.
2500 Woodcrest Place
Birmingham, AL 35209
Birmingham, AL 35209
Title Director
Tuder, Irma Loya
2500 Woodcrest Place
Birmingham, AL 35209
Birmingham, AL 35209
Title Director
METTLER, CHRISTOPHER
2500 Woodcrest Place
BIRMINGHAM, AL 35209
BIRMINGHAM, AL 35209
Title Chief Credit Officer
Abbot, Henry
2500 Woodcrest Place
BIRMINGHAM, AL 35209
BIRMINGHAM, AL 35209
Title COO
Rushing, Rodney E.
2500 Woodcrest Place
BIRMINGHAM, AL 35209
BIRMINGHAM, AL 35209
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 03/21/2023 |
2024 | 03/15/2024 |
Document Images