Search icon

FIRST CECILIAN BANCORP, INC.

Company Details

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

Registered Agent

Name Role
JAMES GREGORY PAWLEY Registered Agent

President

Name Role
SARAH MAHURIN President

Secretary

Name Role
GREG PAWLEY Secretary

Director

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

Incorporator

Name Role
LISA E. UNDERWOOD Incorporator

Licenses

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

Former Company Names

Name Action
HARTLAND FINANCIAL, INC. Merger
FARMERS BANCSHARES INC. Merger
FCB Acquisition II Corp. Merger
FCB ACQUISITION CORP. Merger
LEITCHFIELD DEPOSIT BANCSHARES, INC. Merger

Filings

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