Search icon

CLINTON BANCORP, INC.

Company Details

Name: CLINTON BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1994 (31 years ago)
Organization Date: 16 May 1994 (31 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0330627
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 42031
City: Clinton
Primary County: Hickman County
Principal Office: 220 E. CLAY ST., P.O. BOX 298, CLINTON, KY 42031
Place of Formation: KENTUCKY
Authorized Shares: 56600

Registered Agent

Name Role
TERESSA DOWDY Registered Agent

Director

Name Role
GLENN D REID Director
JOSHUA R BURGESS Director
TIMOTHY J BURGESS Director
RICHARD THOMAS Director
LISA RUSHING Director
MICHAEL DAVIS Director
ROY F DILLARD JR Director

Incorporator

Name Role
ROBERT P. ROSS Incorporator

President

Name Role
Glenn Reid President

Secretary

Name Role
Glenn Reid Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2266387 Holding Company Active - - - - 220 East Clay StreetClinton, KY 42031-0298

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-22
Registered Agent name/address change 2022-03-22
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Amendment 2020-04-29
Annual Report 2020-02-12
Annual Report 2019-03-11

Sources: Kentucky Secretary of State