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 |
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 | |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Role |
---|---|
KEVIN T. ATWOOD | Registered Agent |
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 |
Name | Action |
---|---|
CBS ELECTION, INC. | Merger |
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