Search icon

CARLISLE BANCORP, INC.

Company Details

Name: CARLISLE BANCORP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1984 (41 years ago)
Authority Date: 24 Aug 1984 (41 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0192844
Industry: Depository Institutions
Number of Employees: Medium (20-99)
Principal Office: 1209 ORANGE ST., WILMINGTON, DE 19801
Place of Formation: DELAWARE

Officer

Name Role
Ernest L Williams Officer

Secretary

Name Role
Susan A Webb Secretary

Director

Name Role
Ricky L Williams Director
Ernest L Williams Director
Kevin D Crider Director
David R Rambo Director
E. L. WILLIAMS Director
JAMES E. CARTER Director
EDWARD CRIDER Director
W. L. DAVIS Director
H. R. HOCKER Director
Philip Hocker Director

Incorporator

Name Role
E. L. WILLIAMS Incorporator

Registered Agent

Name Role
E. L. WILLIAMS 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 1100318 Holding Company Active - - - - 1 Walnut StreetArlington, KY 42021

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-03
Annual Report 2021-02-12
Annual Report 2020-02-05
Annual Report 2019-01-29
Annual Report 2018-01-29
Annual Report 2017-01-10
Annual Report 2016-02-09
Annual Report 2015-02-03

Sources: Kentucky Secretary of State