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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CITIZENS FINANCIAL CORPORATION, NEW YORK | 1506306 | NEW YORK |
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 |
Name | Role |
---|---|
LEN E SCHWEITZER | Incorporator |
Name | Role |
---|---|
Nate Bellinger | President |
Name | Role |
---|---|
John Dadds | Secretary |
Name | Role |
---|---|
John Dadds | Treasurer |
Name | Role |
---|---|
CITIZENS FINANCIAL CORPORATION | Registered Agent |
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 |
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