Search icon

CITIZENS UNION BANCORP OF SHELBYVILLE, INC.

Company Details

Name: CITIZENS UNION BANCORP OF SHELBYVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1981 (44 years ago)
Organization Date: 10 Nov 1981 (44 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Organization Number: 0161510
Principal Office: P. O. BOX 189, SHELBYVILLE, KY 400660189
Place of Formation: KENTUCKY
Authorized Shares: 5000000

Registered Agent

Name Role
DAVID M. BOWLING Registered Agent

Vice Chairman

Name Role
Edward B Hayes Vice Chairman

Chairman

Name Role
Steven E Barker Chairman

CEO

Name Role
David M Bowling CEO

Secretary

Name Role
Lea M Anderson Secretary

Director

Name Role
EDWARD B HAYES Director
LEA M ANDERSON Director
STEVEN E BARKER Director
DAVID M BOWLING Director
DARRYL T TRAYLOR Director
STEPHEN H SOLOMON Director
JOHN S. MATHIS Director
LEROY S. MCMULLAN Director
EDWARD B. HAYES Director
THOMAS BARKER, JR. Director

Incorporator

Name Role
PAULA S. HOSKINS Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001496378
Phone:
502-633-4450

Latest Filings

Form type:
D
File number:
021-144760
Filing date:
2010-07-12
File:

Former Company Names

Name Action
OWENTON BANCORP, INC. Merger
CUB ACQUISITION, INC. Merger
FORT KNOX NATIONAL BANCORP, INC. Merger
CUB Acquisition II, Inc. Merger
OB, INC. Merger
GOLDEN TRIANGLE BANCSHARES, INC. Merger
GOLDEN FINANCIAL CORPORATION Old Name

Filings

Name File Date
Articles of Merger 2021-12-29
Annual Report 2021-06-30
Annual Report 2020-06-05
Articles of Merger 2020-04-03
Articles of Merger 2020-04-03

Sources: Kentucky Secretary of State