Search icon

CITIZENS BANCSHARES INC.

Company Details

Name: CITIZENS BANCSHARES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1977 (48 years ago)
Organization Date: 19 Sep 1977 (48 years ago)
Last Annual Report: 25 Mar 2025 (22 days ago)
Organization Number: 0083393
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: CITIZENS NATL. BANK, 44 PUBLIC SQUARE, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 170000

Vice President

Name Role
LARRY G. VANHOOK Vice President
HAROLD D. ROGERS Vice President

Director

Name Role
HAROLD D ROGERS Director
HARRIS Z RAKESTRAW III Director
DONALD E BLOOMER Director
STEPHEN D MERRICK Director
LARRY G VANHOOK Director
CLAY PARKER DAVIS Director
CY WADDLE Director
WILLIAM J. WILSON Director

Incorporator

Name Role
IVAN M. DIAMOND Incorporator

Officer

Name Role
STEPHEN D. MERRICK Officer
HARRIS Z. RAKESTRAW III Officer

President

Name Role
DONALD E. BLOOMER President

Registered Agent

Name Role
DONALD E. BLOOMER Registered Agent

Secretary

Name Role
TRISH WILES Secretary

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-25
Annual Report 2023-03-30
Annual Report 2022-05-02
Annual Report 2021-03-23
Annual Report 2020-04-23
Annual Report 2019-05-07
Annual Report 2018-05-25
Annual Report 2017-04-18
Annual Report 2016-06-07

Sources: Kentucky Secretary of State