Name: | FIRST CECILIAN BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1991 (34 years ago) |
Organization Date: | 10 Apr 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0285146 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
Principal Office: | 104 EAST MAIN ST., CECILIA, KY 427249517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 117550 |
Name | Role |
---|---|
JAMES GREGORY PAWLEY | Registered Agent |
Name | Role |
---|---|
SARAH MAHURIN | President |
Name | Role |
---|---|
GREG PAWLEY | Secretary |
Name | Role |
---|---|
GREG PAWLEY | Director |
SARAH MAHURIN | Director |
DAVID HAWKINS | Director |
PAUL M. LEWIS | Director |
Z. L. LUCAS, JR. | Director |
IDA B. COWLEY | Director |
WILLIAM J. CROWE | Director |
B. G. OWSLEY | Director |
Name | Role |
---|---|
LISA E. UNDERWOOD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1928633 | Holding Company | Active | - | - | - | - | 104 East Main StreetCecilia, KY 42724-0178 |
Name | Action |
---|---|
HARTLAND FINANCIAL, INC. | Merger |
FARMERS BANCSHARES INC. | Merger |
FCB Acquisition II Corp. | Merger |
FCB ACQUISITION CORP. | Merger |
LEITCHFIELD DEPOSIT BANCSHARES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-10-24 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-01 |
Amendment | 2021-01-05 |
Annual Report | 2020-03-18 |
Articles of Merger | 2020-01-17 |
Articles of Merger | 2020-01-17 |
Sources: Kentucky Secretary of State