Search icon

UNITED CITIZENS BANK & TRUST COMPANY

Company Details

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

Director

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

Incorporator

Name Role
HARRY R. RANKLEY Incorporator
M. C. OREM Incorporator
JAMES L. MORRIS Incorporator
CHARLES D. KELLEY Incorporator
DONALD W. HEILMAN Incorporator

Officer

Name Role
Dennis S Raisor Officer
Matthew A Brent Officer

Secretary

Name Role
Bethany A Sharp Secretary

President

Name Role
Jerry L Brent President

Registered Agent

Name Role
BETHANY A SHARP 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 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 - -

Former Company Names

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

Assumed Names

Name Status Expiration Date
UNITED CITIZENS LOAN PRODUCTION OFFICE, CARROLLTON, KY. Inactive 2003-07-15

Filings

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

USAspending Awards. Financial Assistance

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
Recipient UNITED CITIZENS BANK & TRUST CO
Recipient Name Raw UNITED CITIZENS BANK AND TRUST COMPANY
Recipient UEI DM8FFHXKAZX6
Recipient DUNS 149351145
Recipient Address 8198 MAIN STREET, P.O.BOX 250, CAMPBELLSBURG, HENRY COUNTY, KENTUCKY, 40011-1450
Obligated Amount 15000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State