Search icon

CITIZENS DEPOSIT BANK AND TRUST, INC.

Company Details

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

Incorporator

Name Role
BEN T. PUGH Incorporator
E. V. HOLDER, JR. Incorporator
TONEY K. ADKINS Incorporator
JACK M. REYNOLDS Incorporator
JOHN D. O'CULL Incorporator

President

Name Role
Michael R Mineer President

Director

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

CFO

Name Role
Keith T Baldwin CFO

Vice President

Name Role
Linda K Maddix Vice President

Registered Agent

Name Role
MICHAEL R. MINEER Registered Agent

Licenses

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

Former Company Names

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

Assumed Names

Name Status Expiration Date
CITIZENS DEPOSIT BANK Inactive 2024-12-03
JACKSON DEPOSIT BANK Inactive 2024-10-09

Filings

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