Name: | CITIZENS BANK (HARTFORD, KY.) |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1914 (111 years ago) |
Organization Date: | 03 Mar 1914 (111 years ago) |
Last Annual Report: | 14 May 2019 (6 years ago) |
Organization Number: | 0009600 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | P. O. BOX 205, HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Randall Dennison | Director |
David L. Hawkins | Director |
Perry Lewis | Director |
Paul Hawkins | Director |
Hayward Dean Minton | Director |
Jarrod Chase Vincent | Director |
Stanley Davis Wilson | Director |
Name | Role |
---|---|
DAVID L. HAWKINS | Registered Agent |
Name | Role |
---|---|
David L. Hawkins | CEO |
Name | Role |
---|---|
David L. Hawkins | President |
Name | Role |
---|---|
Paul Hawkins | Secretary |
Name | Role |
---|---|
J.C. RILEY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399402 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 399402 | Agent - Credit Life & Health | Inactive | 1993-08-18 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399402 | Agent - Mortgage Redemption | Inactive | 1993-08-18 | - | 2000-08-07 | - | - |
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 | 2019-05-14 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2017-07-12 |
Annual Report | 2016-08-04 |
Annual Report | 2015-03-02 |
Registered Agent name/address change | 2015-03-02 |
Annual Report | 2014-02-21 |
Amendment | 2014-02-07 |
Annual Report | 2013-02-04 |
Sources: Kentucky Secretary of State