Name: | UNITED CITIZENS BANK & TRUST COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1975 (49 years ago) |
Organization Date: | 31 Oct 1975 (49 years ago) |
Last Annual Report: | 17 May 2024 (a year ago) |
Organization Number: | 0053230 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | P. O. BOX 250, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jerry L Brent | Director |
Mary D Berry | Director |
Roger G Taylor, Jr | Director |
Dennis S Raisor | Director |
J W Hall III | Director |
William J Welty, Sr | Director |
John Logan Brent | Director |
Robert R Mason | Director |
Gary T Hardy | Director |
HARRY R. RANKLEY | Director |
Name | Role |
---|---|
HARRY R. RANKLEY | Incorporator |
M. C. OREM | Incorporator |
JAMES L. MORRIS | Incorporator |
CHARLES D. KELLEY | Incorporator |
DONALD W. HEILMAN | Incorporator |
Name | Role |
---|---|
Dennis S Raisor | Officer |
Matthew A Brent | Officer |
Name | Role |
---|---|
Bethany A Sharp | Secretary |
Name | Role |
---|---|
Jerry L Brent | President |
Name | Role |
---|---|
BETHANY A SHARP | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 398804 | Agent - Limited Line Credit | Denied | - | - | - | - | - |
Department of Financial Institutions | 15249 | Bank | Active | - | - | - | - | 8198 MAIN STREETCAMPBELLSBURG, KY 40011 |
Department of Insurance | DOI ID 398804 | Agent - Life | Active | 2025-02-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398804 | Agent - Health | Active | 2025-02-11 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398804 | Agent - Credit Life & Health | Inactive | 1994-09-13 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
UNITED FARMERS BANK | Merger |
CITIZENS BANK (NEW CASTLE, KY). | Merger |
CITIZENS BANK OF NEW CASTLE | Old Name |
BANK OF NEW CASTLE | Merger |
CITIZENS BANK OF PORT ROYAL | Merger |
Name | Status | Expiration Date |
---|---|---|
UNITED CITIZENS LOAN PRODUCTION OFFICE, CARROLLTON, KY. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-26 |
Annual Report | 2020-02-26 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-19 |
Registered Agent name/address change | 2016-10-21 |
Annual Report | 2016-03-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101BE009609 | Department of the Treasury | 21.021 - BANK ENTERPRISE AWARD PROGRAM | No data | No data | BANK ENTERPRISE AWARD | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State