Name: | UNITED CITIZENS FINANCIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Sep 1985 (40 years ago) |
Organization Date: | 30 Sep 1985 (40 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0206617 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40011 |
City: | Campbellsburg |
Primary County: | Henry County |
Principal Office: | 8198 MAIN STREET, P O BOX 250, CAMPBELLSBURG, KY 40011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M. BERRY | Director |
Jerry L Brent | Director |
Dennis S Raisor | Director |
Roger G Taylor, Jr | Director |
Mary D Berry | Director |
J W Hall, III | Director |
John Logan Brent | Director |
Robert R Mason | Director |
Gary T Hardy | Director |
Willilam J Welty, Sr | Director |
Name | Role |
---|---|
J W Hall, III | Officer |
Name | Role |
---|---|
Dennis S Raisor | President |
Name | Role |
---|---|
Bethany A Sharp | Secretary |
Name | Role |
---|---|
BETHANY A SHARP | Registered Agent |
Name | Role |
---|---|
JERRY L. BRENT | Incorporator |
DONALD W. HEILMAN | Incorporator |
GEORGE R. MASON | Incorporator |
M. C. OREM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1137145 | Holding Company | Active | - | - | - | - | 8198 Main StreetCampbellsburg, KY 40011 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-17 |
Annual Report | 2020-03-03 |
Annual Report | 2019-03-29 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-19 |
Registered Agent name/address change | 2016-10-21 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State