Search icon

SACRAMENTO BANCORP.

Company Details

Name: SACRAMENTO BANCORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1985 (40 years ago)
Organization Date: 05 Feb 1985 (40 years ago)
Last Annual Report: 25 Mar 2025 (22 days ago)
Organization Number: 0198007
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42372
City: Sacramento
Primary County: McLean County
Principal Office: MAIN ST., BOX 228, SACRAMENTO, KY 42372
Place of Formation: KENTUCKY
Authorized Shares: 12000

Registered Agent

Name Role
MICHAEL W. HUNT Registered Agent

Vice President

Name Role
Kathy G Gish Vice President

President

Name Role
Michael W Hunt President

Secretary

Name Role
William D Overby Secretary

Director

Name Role
Kathy G Gish Director
Charles Gatton, JR Director
Bernie Crumbaker Director
Michael W Hunt Director
Kenneth E Lee Director
Brent Gatton Director
N. V. DOSSETT Director
C. W. GATTON Director
HARRY GATTON, JR. Director
R. M. PHILLIPS Director

Incorporator

Name Role
JOHN HICKS, III Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1133923 Holding Company Active - - - - 335 Main StreetSacramento, KY 42372
Department of Financial Institutions 1097708 Holding Company Closed - Voluntary Surrendered - - - - 102 North Main StreetCaneyville, KY 42721

Former Company Names

Name Action
CANEYVILLE BANCSHARES, INC. Merger

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-04-05
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-03-26
Annual Report 2020-03-13
Annual Report 2019-06-14
Annual Report 2018-04-11
Annual Report 2017-05-25
Articles of Merger 2016-10-26

Sources: Kentucky Secretary of State