Search icon

CASEY COUNTY BANCORP, INC.

Company Details

Name: CASEY COUNTY BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jul 1987 (38 years ago)
Organization Date: 29 Jul 1987 (38 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0232120
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 176 WALLACE WILKINSON BLVD., P.O. Box 10, LIBERTY, KY 42539
Place of Formation: KENTUCKY
Authorized Shares: 500000

President

Name Role
Johnnie E Dando President

Secretary

Name Role
John Mark Wolford Secretary

Officer

Name Role
Robert Barry Rousey Officer

Director

Name Role
David F McAnelly Director
John Mark Wolford Director
Robert Barry Rousey Director
William Bradford Wesley Director
Johnnie E Dando Director
Mary Lou Carman Director
Betty Jo Bastin Director
David Craig McAnelly Director
Larry T Griffin, II Director
Sharon W Johnson Director

Registered Agent

Name Role
MARK WOLFORD Registered Agent

Incorporator

Name Role
ROBERT T. ROUSEY Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FW3NLQ74EJN3
CAGE Code:
4PAX9
UEI Expiration Date:
2025-11-21

Business Information

Activation Date:
2024-11-25
Initial Registration Date:
2007-03-02

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1398768 Holding Company Active - - - - 176 Wallace Wilkinson BlvdLiberty, KY 42539

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-03-15
Amendment 2022-03-15
Annual Report 2022-02-18
Annual Report 2021-02-17

USAspending Awards / Financial Assistance

Date:
2013-11-15
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-09-30
Awarding Agency Name:
Department of the Treasury
Transaction Description:
BANK ENTERPRISE AWARD
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State