Search icon

CITIZENS BANCORP OF HICKMAN, INC.

Company Details

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

President

Name Role
Susan Malone President

Vice President

Name Role
Mike Major Vice President

Director

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

Incorporator

Name Role
DAVID W. HOLLAND Incorporator

Registered Agent

Name Role
SUSAN MALONE Registered Agent

Licenses

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

Former Company Names

Name Action
CBHI MERGER CORP. Merger

Filings

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