Search icon

BANK OF CADIZ & TRUST COMPANY

Company Details

Name: BANK OF CADIZ & TRUST COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1970 (55 years ago)
Organization Date: 02 Jul 1970 (55 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0078070
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: PO BOX 2020, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
KEVIN T. ATWOOD Registered Agent

Director

Name Role
Kevin T Atwood Director
Sarah Neighborgall Director
John Leneave Director
ERNEST LAWRENCE Director
WILLIAM FULLER Director
Randy Braboy Director
Wendell Lynch Director
Howard Boone Director

President

Name Role
KEVIN T ATWOOD President

Secretary

Name Role
Sarah Neighborgall Secretary

Treasurer

Name Role
Sarah Neighborgall Treasurer

Incorporator

Name Role
BALLARD JOLLY Incorporator
ROSS H. THOMAS Incorporator
WILLARD LESTER Incorporator
T. LACY JONES Incorporator
ROGER THOMAS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 20239 Bank Active - - - - 79 Main StreetCadiz, KY 42211-1463

Former Company Names

Name Action
BANK OF CADIZ AND TRUST COMPANY Old Name
CADIZ ACQUISITION BANK, INC. Merger
BANK OF CADIZ Old Name

Assumed Names

Name Status Expiration Date
CADIZ FINANCIAL SERVICES Inactive 2014-02-13

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-04-29
Annual Report 2023-05-19
Annual Report 2022-04-28
Annual Report 2021-05-21
Annual Report Amendment 2020-09-14
Annual Report 2020-06-16
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-04-19

Sources: Kentucky Secretary of State