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 (a year 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

Officer

Name Role
Wendell Lynch Officer

President

Name Role
KEVIN T ATWOOD President

Secretary

Name Role
Sarah Neighborgall Secretary

Treasurer

Name Role
Sarah Neighborgall Treasurer

Director

Name Role
WILLIAM E FULLER Director
JOHN LENEAVE Director
ERNEST LAWRENCE Director
RANDALL BRABOY Director
KEVIN T ATWOOD Director
SARAH NEIGHBORGALL Director
WENDELL LYNCH Director
HOWARD BOONE Director
WILLIAM E. FULLER Director
KENNETH GUINN Director

Incorporator

Name Role
WILLIAM E. FULLER Incorporator

Registered Agent

Name Role
KEVIN T. ATWOOD Registered Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001556400
Phone:
270-522-6066

Latest Filings

Form type:
D
File number:
021-518166
Filing date:
2024-07-09
File:
Form type:
D/A
File number:
021-182861
Filing date:
2012-08-24
File:
Form type:
D
File number:
021-182861
Filing date:
2012-08-16
File:

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

Sources: Kentucky Secretary of State