Name: | THE CITIZENS BANK (HICKMAN) |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1930 (95 years ago) |
Organization Date: | 28 Aug 1930 (95 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0184577 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
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: | 14400 |
Name | Role |
---|---|
ED GARDNER | Incorporator |
A. O. CARUTERS | Incorporator |
HENRY SANGER | Incorporator |
H. C. BARRETT | Incorporator |
CLAUDE MIDDLETON | Incorporator |
Name | Role |
---|---|
SUSAN MALONE | Registered Agent |
Name | Role |
---|---|
Susan Malone | President |
Name | Role |
---|---|
Mike Major | Director |
Van Ellingburg | Director |
James Coffey | Director |
Dan Rice | Director |
Susan Malone | Director |
David Prater | Director |
Mark Mosley | Director |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Amendment | 2023-01-05 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State