Search icon

CITIZENS NATIONAL CORPORATION

Headquarter

Company Details

Name: CITIZENS NATIONAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1982 (42 years ago)
Organization Date: 19 Nov 1982 (42 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0172253
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 620 BROADWAY, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Links between entities

Type Company Name Company Number State
Headquarter of CITIZENS NATIONAL CORPORATION, NEW YORK 896717 NEW YORK

Registered Agent

Name Role
LEISHA MAYNARD Registered Agent

Secretary

Name Role
Stephanie Salyer Secretary
Shawna Windland Secretary

Director

Name Role
Paul David Brown Director
Gregory Meade Director
Robin T Cooper Director
Lynn Dorton Mullins Director
Marvin Walker Director
Lisa M Johnson Director
Gary Stewart Director
Robert Shurtleff Director
W. G. BAILEY Director
DENNIS DORTON Director

Officer

Name Role
Gregory Meade Officer

Incorporator

Name Role
O. T. DORTON Incorporator

President

Name Role
Leisha Maynard President

Treasurer

Name Role
James Robinson Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400668 Agent - Life Denied - - - - -
Department of Financial Institutions 1071623 Holding Company Active - - - - -
Department of Insurance DOI ID 400668 Agent - Limited Line Credit Inactive 2022-06-16 - 2024-03-31 - -
Department of Insurance DOI ID 400668 Agent - Health Inactive 1995-08-16 - 1998-10-01 - -

Former Company Names

Name Action
PEOPLES SECURITY BANCORP, INC. Merger
JOSEPHINE BANCSHARES, INC. Merger
CNC Merger Sub, Inc. Merger

Assumed Names

Name Status Expiration Date
CITIZENS FINANCIAL SERVICES Inactive 2022-08-08
CITIZENS TRUST Inactive 2022-08-08
CITIZENS TRUST SERVICES Inactive 2022-08-08
CITIZENS INVESTMENT SERVICES Inactive 2022-08-08
CITIZENS MORTGAGE SERVICES Inactive 2022-08-08
CITIZENS INVESTMENT Inactive 2022-08-08
CITIZENS WEALTH MANAGEMENT Inactive 2021-03-28
CITIZENS INSURANCE SERVICES Inactive 2012-08-10
CITIZENS MORTGAGE Inactive 2012-08-08

Filings

Name File Date
Certificate of Assumed Name 2025-01-22
Principal Office Address Change 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-04-10
Annual Report 2022-04-21
Annual Report 2021-04-27
Annual Report 2020-04-28
Annual Report 2019-04-24
Annual Report 2018-04-25
Name Renewal 2017-05-12

Sources: Kentucky Secretary of State