Search icon

CITIZENS BANCSHARES INVESTMENTS INC.

Company Details

Name: CITIZENS BANCSHARES INVESTMENTS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1977 (47 years ago)
Organization Date: 03 Nov 1977 (47 years ago)
Last Annual Report: 25 Mar 2025 (22 days ago)
Organization Number: 0084509
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
Common No Par Shares: 2000

Director

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

Incorporator

Name Role
IVAN M. DIAMOND Incorporator

Vice President

Name Role
HAROLD D ROGERS Vice President

Registered Agent

Name Role
DONALD E. BLOOMER Registered Agent

Officer

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

President

Name Role
DONALD E. BLOOMER President

Secretary

Name Role
TRISH WILES Secretary

Filings

Name File Date
Annual Report 2025-03-25
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-30
Annual Report 2022-05-02
Annual Report 2021-03-23
Annual Report 2020-04-24
Annual Report 2019-05-07
Annual Report 2018-05-25

Sources: Kentucky Secretary of State