THE CECILIAN BANK

Name: | THE CECILIAN BANK |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1903 (122 years ago) |
Organization Date: | 25 Feb 1903 (122 years ago) |
Last Annual Report: | 03 Feb 2025 (5 months ago) |
Organization Number: | 0008343 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
Principal Office: | 104 E. MAIN ST., CECILIA, KY 427249517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 150 |
Name | Role |
---|---|
LINDSEY ALICNA | Officer |
Name | Role |
---|---|
GREG PAWLEY | President |
Name | Role |
---|---|
MARY YOUNG | Secretary |
Name | Role |
---|---|
GREG PAWLEY | Director |
SARAH MAHURIN | Director |
DONALD WISE | Director |
GARRY WATKINS | Director |
LINDSEY ALICNA | Director |
DAVID DOWNS | Director |
DAVID HAWKINS | Director |
LAURA OWSLEY | Director |
G. W. TABER | Director |
I. H. MOSSBARGER | Director |
Name | Role |
---|---|
C. Z. AUD | Incorporator |
ALLEN AMENT | Incorporator |
I. H. MOSSBARGER | Incorporator |
J. C. CALDWELL | Incorporator |
GEORGE W. TABER | Incorporator |
Name | Role |
---|---|
JAMES GREGORY PAWLEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398349 | Agent - Health | Denied | - | - | - | - | - |
Department of Financial Institutions | 8774 | Bank | Active | - | - | - | - | 104 EAST MAINCECILIA, KY 42724 |
Department of Insurance | DOI ID 398349 | Agent - Life | Inactive | 2005-07-13 | - | 2019-08-19 | - | - |
Department of Insurance | DOI ID 398349 | Agent - Limited Line Credit | Active | 2002-05-28 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398349 | Agent - Mortgage Redemption | Inactive | 1996-09-12 | - | 2000-08-07 | - | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
135714 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2018-01-21 | 2018-12-20 | |||||||||
|
Name | Action |
---|---|
CITIZENS BANK (HARTFORD, KY.) | Merger |
THE FARMERS BANK (HARDINSBURG, KENTUCKY) | Merger |
LEITCHFIELD DEPOSIT BANK & TRUST COMPANY | Merger |
THE FARMERS BANK & TRUST COMPANY | Old Name |
LEITCHFIELD DEPOSIT BANK | Old Name |
THE FARMERS BANK OF HARDINSBURG, KY. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Amendment | 2024-03-12 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-10-24 |
Annual Report | 2023-03-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State