Search icon

THE CECILIAN BANK

Company claim

Is this your business?

Get access!

Company Details

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

Officer

Name Role
LINDSEY ALICNA Officer

President

Name Role
GREG PAWLEY President

Secretary

Name Role
MARY YOUNG Secretary

Director

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

Incorporator

Name Role
C. Z. AUD Incorporator
ALLEN AMENT Incorporator
I. H. MOSSBARGER Incorporator
J. C. CALDWELL Incorporator
GEORGE W. TABER Incorporator

Registered Agent

Name Role
JAMES GREGORY PAWLEY Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610153205
Plan Year:
2012
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
102
Sponsors Telephone Number:

Licenses

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 - -

Permits

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
Document Name KYR10M129 Coverage Letter.pdf
Date 2018-01-24
Document Download

Former Company Names

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State