Name: | CITIZENS BANCORP OF HICKMAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Mar 1983 (42 years ago) |
Organization Date: | 23 Mar 1983 (42 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0176087 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 42050 |
City: | Hickman |
Primary County: | Fulton County |
Principal Office: | P.O. BOX 268, 1522 UNION CITY HWY., HICKMAN, KY 42050 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000000 |
Name | Role |
---|---|
Susan Malone | President |
Name | Role |
---|---|
Mike Major | Vice President |
Name | Role |
---|---|
Mike Major | Director |
Van Ellingburg | Director |
James Coffey | Director |
Dan Rice | Director |
Susan Malone | Director |
David Prater | Director |
Mark Mosley | Director |
ELBERT BURCHAM, JR. | Director |
DAVID W. HOLLAND | Director |
MICHAEL M. MAJOR | Director |
Name | Role |
---|---|
DAVID W. HOLLAND | Incorporator |
Name | Role |
---|---|
SUSAN MALONE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1099270 | Holding Company | Active | - | - | - | - | 1522 Union City HighwayHickman, KY 42050-1247 |
Name | Action |
---|---|
CBHI MERGER CORP. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State