Name: | CENTRAL BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1993 (32 years ago) |
Organization Date: | 14 Sep 1993 (32 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Organization Number: | 0320258 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 WEST VINE ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 35000000 |
Name | Role |
---|---|
Luther Deaton Jr | President |
Name | Role |
---|---|
FBT LLC LEXINGTON | Registered Agent |
Name | Role |
---|---|
Susan Simmons | Vice President |
Name | Role |
---|---|
Luther Deaton, Jr | Director |
Paul Sullivan | Director |
Wayne Martin | Director |
Joan Kincaid | Director |
Michael Foley | Director |
G. Michael Ritchie | Director |
Ulysses Lee Bridgeman | Director |
Name | Role |
---|---|
JAMES F. ROSE | Incorporator |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2158156 | Holding Company | Active | - | - | - | - | 300 West Vine StreetLexington, KY 40507 |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-24 |
Annual Report | 2021-05-24 |
Annual Report | 2020-05-27 |
Sources: Kentucky Secretary of State