Search icon

CLINTON BANK

Company Details

Name: CLINTON BANK
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1884 (141 years ago)
Organization Date: 28 Mar 1884 (141 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0010038
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 220 E CLAY ST, P O BOX 298, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 8000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PFTEBNSVECL7 2024-07-30 220 EAST CLAY STREET, CLINTON, KY, 42031, 1225, USA 220 EAST CLAY STREET, P O BOX 298, CLINTON, KY, 42031, USA

Business Information

Division Name CLINTON BANK
Division Number CLINTON BA
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-08-02
Initial Registration Date 2021-01-26
Entity Start Date 1887-09-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENDA BURGESS
Address 220 EAST CLAY STREET, P O BOX 298, CLINTON, KY, 42031, USA
Government Business
Title PRIMARY POC
Name GLENN REID
Address 220 EAST CLAY STREET, P O BOX 298, CLINTON, KY, 42031, USA
Past Performance Information not Available

Director

Name Role
Roy F Dillard JR Director
Glenn D. Reid Director
Richard S. Thomas Director
Lisa B. Rushing Director
LUTHER VAUGHAN Director
B. J. CRADDOCK Director
U. W. PATRICK Director
E. C. CARTER Director
Joshua Burgess Director
Jarrod Burgess Director

Incorporator

Name Role
THOS. S. GORE Incorporator
LUTHER VAUGHAN Incorporator
B. J. CRADDOCK Incorporator
U. W. PATRICK Incorporator
E. C. CARTER Incorporator

President

Name Role
Glenn D Reid President

Secretary

Name Role
Glenn D Reid Secretary

Registered Agent

Name Role
TERESSA DOWDY 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 399388 Agent - Life Denied - - - - -
Department of Financial Institutions 304 Bank Active - - - - 220 East Clay StreetClinton, KY 42031-0298
Department of Insurance DOI ID 399388 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 399388 Agent - Limited Line Credit Active 2024-06-06 - - 2026-03-31 -
Department of Insurance DOI ID 399388 Agent - Health Inactive 2022-06-06 - 2024-03-31 - -
Department of Insurance DOI ID 399388 Agent - Mortgage Redemption Inactive 1994-09-08 - 2000-08-07 - -
Department of Insurance DOI ID 399388 Agent - Credit Life & Health Inactive 1994-09-06 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
CB WEALTH PARTNERS Active 2027-02-24

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-01
Registered Agent name/address change 2024-03-01
Annual Report 2023-08-08
Annual Report 2022-03-22
Certificate of Assumed Name 2022-02-24
Annual Report 2021-03-10
Annual Report 2020-02-13
Annual Report 2019-03-06
Annual Report 2018-03-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150
Executive 2024-12-12 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150
Executive 2024-07-18 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150

Sources: Kentucky Secretary of State