Name: | CITIZENS DEPOSIT BANK AND TRUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 1992 (33 years ago) |
Organization Date: | 11 May 1992 (33 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0300319 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | 10 SECOND STREET, P. O. BOX 9, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 559800 |
Name | Role |
---|---|
BEN T. PUGH | Incorporator |
E. V. HOLDER, JR. | Incorporator |
TONEY K. ADKINS | Incorporator |
JACK M. REYNOLDS | Incorporator |
JOHN D. O'CULL | Incorporator |
Name | Role |
---|---|
Michael R Mineer | President |
Name | Role |
---|---|
Toney K Adkins | Director |
Kenneth P Clark | Director |
Michael R Mineer | Director |
C B Herrmann | Director |
William H Brammell | Director |
Charles T Forth | Director |
Marshall Reynolds | Director |
Jack Reynolds | Director |
Robert Walker | Director |
Dale Burcham | Director |
Name | Role |
---|---|
Keith T Baldwin | CFO |
Name | Role |
---|---|
Linda K Maddix | Vice President |
Name | Role |
---|---|
MICHAEL R. MINEER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 12165 | Bank | Closed - Voluntary Surrendered | - | - | - | - | 400 2nd StreetVanceburg, KY 41179 |
Name | Action |
---|---|
LIMESTONE BANK, INC. | Merger |
CITIZENS DEPOSIT BANK AND TRUST, INC. | Merger |
THE CENTRAL BANK USA, INC. | Old Name |
UNITED COMMUNITY BANK | Merger |
PEOPLES BANK & TRUST COMPANY | Old Name |
CITIZENS-DEPOSIT BANK OF VANCEBURG, KY. | Old Name |
USACCESS BANK, INC. | Old Name |
CANMER DEPOSIT BANK | Old Name |
GREEN RIVER DEPOSIT BANK | Old Name |
BANK OF MARROWBONE | Old Name |
Name | Status | Expiration Date |
---|---|---|
CITIZENS DEPOSIT BANK | Inactive | 2024-12-03 |
JACKSON DEPOSIT BANK | Inactive | 2024-10-09 |
Name | File Date |
---|---|
Annual Report | 2021-06-22 |
Annual Report | 2020-06-29 |
Articles of Merger | 2019-10-25 |
Certificate of Assumed Name | 2019-10-09 |
Name Renewal | 2019-06-05 |
Annual Report | 2019-04-08 |
Annual Report | 2018-04-11 |
Annual Report | 2017-02-28 |
Annual Report | 2016-02-17 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State