Search icon

CITIZENS FINANCIAL CORPORATION

Headquarter

Company Details

Name: CITIZENS FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1990 (35 years ago)
Organization Date: 12 Sep 1990 (35 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0277233
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4350 Brownsboro Rd. Ste 200, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 6500000

Links between entities

Type Company Name Company Number State
Headquarter of CITIZENS FINANCIAL CORPORATION, NEW YORK 1506306 NEW YORK

Director

Name Role
DARRELL R WELLS Director
Margaret A. Wells Director
Thomas G. Ward Director
Gerald A Wells Director
Lee A Wells Director
James Litner Director
Laura Wells Director

Incorporator

Name Role
LEN E SCHWEITZER Incorporator

President

Name Role
Nate Bellinger President

Secretary

Name Role
John Dadds Secretary

Treasurer

Name Role
John Dadds Treasurer

Registered Agent

Name Role
CITIZENS FINANCIAL CORPORATION Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Principal Office Address Change 2025-02-18
Annual Report 2025-02-18
Amendment 2024-10-21
Annual Report 2024-05-22
Annual Report 2023-01-23
Annual Report 2022-01-24
Annual Report 2021-02-22
Annual Report 2020-01-06
Annual Report 2019-04-18

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 32.00 $98,510 $49,255 61 17 2025-02-05 Final

Sources: Kentucky Secretary of State