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 |
Name | Role |
---|---|
Ernest L Williams | Officer |
Name | Role |
---|---|
Susan A Webb | Secretary |
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 |
Name | Role |
---|---|
E. L. WILLIAMS | Incorporator |
Name | Role |
---|---|
E. L. WILLIAMS | Registered Agent |
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 |
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