Search icon

CROSSROADS BANCORP, INC.

Company Details

Name: CROSSROADS BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1983 (41 years ago)
Organization Date: 05 Dec 1983 (41 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0184252
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: P.O. BOX 95, 201 N BARDSTOWN RD., MT. WASHINGTON, KY 400470095
Place of Formation: KENTUCKY
Authorized Shares: 9000

Director

Name Role
MARIA BOUVETTE Director
BARRY ARMSTRONG Director
KEITH GRIFFEE Director
TARA MEFFORD Director

Officer

Name Role
JACK C. PORTER, JR. Officer

President

Name Role
SUSAN T SLOANE President

Secretary

Name Role
CHARLES S TICHENOR Secretary

Incorporator

Name Role
BARRY ARMSTRONG Incorporator

Registered Agent

Name Role
CHARLES S. TICHENOR 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 1099999 Holding Company Active - - - - 201 North Bardstown RoadMount Washington, KY 40047-9301

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-04-06
Annual Report 2021-03-31
Annual Report 2020-04-23
Annual Report 2019-06-25
Annual Report 2018-05-17
Annual Report 2017-03-22
Annual Report 2016-03-14

Sources: Kentucky Secretary of State