Search icon

CADIZ BANCORP, INC.

Company Details

Name: CADIZ BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1988 (37 years ago)
Organization Date: 05 Feb 1988 (37 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0239763
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 79 MAIN STREET, P O BOX 2020, CADIZ, KY 42211
Place of Formation: KENTUCKY
Authorized Shares: 200000

Central Index Key

CIK number Mailing Address Business Address Phone
1556400 79 MAIN STREET, PO BOX 2020, CADIZ, KY, 42211 79 MAIN STREET, PO BOX 2020, CADIZ, KY, 42211 270-522-6066

Filings since 2024-07-09

Form type D
File number 021-518166
Filing date 2024-07-09
File View File

Filings since 2012-08-24

Form type D/A
File number 021-182861
Filing date 2012-08-24
File View File

Filings since 2012-08-16

Form type D
File number 021-182861
Filing date 2012-08-16
File View File

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
KEVIN T. ATWOOD Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1249619 Holding Company Active - - - - 79 Main StreetCadiz, KY 42211

Former Company Names

Name Action
CBS ELECTION, INC. Merger

Filings

Name File Date
Amended and Restated Articles 2024-06-13
Annual Report 2024-06-13
Annual Report 2023-05-19
Annual Report 2022-04-28
Annual Report 2021-05-21
Annual Report 2020-06-12
Annual Report 2019-06-20
Annual Report 2018-06-27
Annual Report 2017-04-18
Registered Agent name/address change 2017-03-31

Sources: Kentucky Secretary of State