Search icon

CITIZENS STATE BANK, (HAZARD, KY.)

Company Details

Name: CITIZENS STATE BANK, (HAZARD, KY.)
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1934 (91 years ago)
Organization Date: 12 Jul 1934 (91 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0009646
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 100 CITIZENS LANE, HAZARD, KY 41701
Place of Formation: KENTUCKY

Vice President

Name Role
Jack H Duff Vice President

Director

Name Role
E. H. MCGUIRE Director
A. M. COMBS Director
R. L. COLLINS Director
RACHEL TYE BAKER Director
Don Fields Director
Charles Housley Director
Laura Campbell Director
Roy Campbell Director
Dewey Gorman Director
VIRGIL HEATH Director

Secretary

Name Role
Katherine A Peercy Secretary

President

Name Role
Dewey Gorman President

Treasurer

Name Role
P Harmon Petrey Treasurer

Registered Agent

Name Role
DEWEY GORMAN Registered Agent

Incorporator

Name Role
A. M. COMBS Incorporator
R. L. COLLINS Incorporator
RACHEL TYE BAKER Incorporator
VIRGIL HEATH Incorporator
W. R. SMITH Incorporator

Assumed Names

Name Status Expiration Date
CITIZENS BANK AND TRUST, HAZARD, KENTUCKY Inactive 2003-07-15
CITIZENS NATIONAL BANK & TRUST OF HAZARD Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-08-15
Annual Report 1999-07-20
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1996-06-24
Annual Report 1995-07-01
Statement of Change 1994-04-18

Sources: Kentucky Secretary of State