Search icon

THE CECILIAN BANK

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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CECILIAN BANK 401(K) AND P/S PLN 2012 610153205 2013-05-14 THE CECILIAN BANK 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 522110
Sponsor’s telephone number 2707371593
Plan sponsor’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing J. GREGORY PAWLEY
Valid signature Filed with authorized/valid electronic signature
THE CECILIAN BANK 401(K) AND PROFIT SHARING PLAN 2011 610153205 2012-03-29 THE CECILIAN BANK 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 522110
Sponsor’s telephone number 2707371593
Plan sponsor’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610153205
Plan administrator’s name THE CECILIAN BANK
Plan administrator’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707371593

Signature of

Role Plan administrator
Date 2012-03-29
Name of individual signing GREG PAWLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-29
Name of individual signing GREG PAWLEY
Valid signature Filed with authorized/valid electronic signature
THE CECILIAN BANK 401(K) AND PROFIT SHARING PLAN 2010 610153205 2011-06-22 THE CECILIAN BANK 98
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 522110
Sponsor’s telephone number 2707371593
Plan sponsor’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610153205
Plan administrator’s name THE CECILIAN BANK
Plan administrator’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707371593
THE CECILIAN BANK 401(K) AND PROFIT SHARING PLAN 2010 610153205 2011-06-22 THE CECILIAN BANK 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 522110
Sponsor’s telephone number 2707371593
Plan sponsor’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610153205
Plan administrator’s name THE CECILIAN BANK
Plan administrator’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707371593

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing J. GREGORY PAWLEY
Valid signature Filed with authorized/valid electronic signature
THE CECILIAN BANK 401 (K) & PROFIT SHARING PLAN 2009 610153205 2010-06-24 THE CECILIAN BANK 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 522110
Sponsor’s telephone number 2707371593
Plan sponsor’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 610153205
Plan administrator’s name THE CECILIAN BANK
Plan administrator’s address 1808 NORTH DIXIE, ELIZABETHTOWN, KY, 42701
Administrator’s telephone number 2707371593

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing GREG PAWLEY
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Randy Pauley President

Secretary

Name Role
Randy Pauley Secretary

Vice President

Name Role
Mitchell J Bennett Vice President

Director

Name Role
Randy Pauley Director
Mitchell J. Bennett Director
Thomas Glasscock Director
Joseph Lee, MD Director
Wales Montgomery Director
Christi B. Wilson Director
Jane J Fletcher Director
Rebecca S Bennett Director

Incorporator

Name Role
G. W. MEREDITH Incorporator
J. R. COYLE Incorporator
GEO. A. CABBAGE Incorporator
W. B. HILL Incorporator
THOS. HEUSEN Incorporator

Registered Agent

Name Role
JAMES GREGORY PAWLEY Registered Agent

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 - -
Department of Insurance DOI ID 398349 Agent - Credit Life & Health Inactive 1993-07-07 - 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
Annual Report 2022-03-15
Annual Report 2021-04-01
Amendment 2020-07-20
Annual Report 2020-03-04
Articles of Merger 2020-01-17

Sources: Kentucky Secretary of State