Search icon

CITIZENS FIRST CORPORATION

Headquarter

Company Details

Name: CITIZENS FIRST CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1975 (49 years ago)
Organization Date: 24 Dec 1975 (49 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0057743
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1065 ASHLEY STREET, SUITE 150, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 5000500

Links between entities

Type Company Name Company Number State
Headquarter of CITIZENS FIRST CORPORATION, NEW YORK 3115972 NEW YORK

Secretary

Name Role
Sarah G. Grise Secretary

Vice President

Name Role
Steve Marcum Vice President

Director

Name Role
Kevin Vance Director
Amy Milliken Director
John Taylor Director
Todd Kanipe Director
Steve Marcum Director
Kent Furlong Director
Mark Iverson Director
Jeff Perkins Director
Jack W. Sheidler Director
James R Hilliard Director

President

Name Role
Todd Kanipe President

Registered Agent

Name Role
M. TODD KANIPE Registered Agent

Chairman

Name Role
Jack W. Sheidler Chairman

Incorporator

Name Role
JAS. H. LUCAS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2750952 Holding Company Closed - Voluntary Surrendered - - - - 1065 Ashley Street, Suite 150Bowling Green, KY 42103

Former Company Names

Name Action
BOWLING GREEN INVESTORS LTD. Old Name

Filings

Name File Date
Articles of Merger 2019-06-28
Annual Report 2019-04-18
Amendment 2018-05-21
Annual Report 2018-04-10
Annual Report 2017-04-26
Annual Report 2016-03-08
Amendment 2015-11-24
Annual Report 2015-04-03
Annual Report 2014-03-28
Annual Report 2013-03-28

Sources: Kentucky Secretary of State