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: 05 Apr 2024 (a year 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

Director

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

President

Name Role
Michael W Hunt President

Secretary

Name Role
William D Overby Secretary

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 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
Annual Report 2016-03-25

Sources: Kentucky Secretary of State