Search icon

CITIZENS BANK (BRODHEAD, KY.)

Company Details

Name: CITIZENS BANK (BRODHEAD, KY.)
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1927 (98 years ago)
Organization Date: 24 Mar 1927 (98 years ago)
Last Annual Report: 03 May 2024 (10 months ago)
Organization Number: 0009598
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: PO Box 127, 53 South Main Street, BRODHEAD, KY 40409
Place of Formation: KENTUCKY
Authorized Shares: 1500

Secretary

Name Role
CYNTHIA B. WESLEY Secretary

President

Name Role
COREY C CRAIG President

Director

Name Role
TED R. FRITH Director
SAMMY L. FORD Director
COREY C CRAIG Director
WILLIS G. COFFEY Director
PAUL H STROPKAY Director
JOSEPH R. YOUNG Director

Incorporator

Name Role
R. H. HAMM Incorporator
W. T. BROOKS Incorporator
A. M. HIATT Incorporator
MIRANDA DEVAULT Incorporator
J. W. TATE Incorporator

Registered Agent

Name Role
COREY C. CRAIG Registered Agent

Officer

Name Role
TED R FRITH Officer

Former Company Names

Name Action
CITIZENS BANK OF BRODHEAD, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-05-14
Annual Report 2020-04-23
Annual Report 2019-06-13
Annual Report 2018-06-01
Annual Report 2017-04-27
Annual Report 2016-05-16
Annual Report 2015-06-10

Sources: Kentucky Secretary of State