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 |
Name | Role |
---|---|
TERESSA DOWDY | Registered Agent |
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 |
Name | Role |
---|---|
ROBERT P. ROSS | Incorporator |
Name | Role |
---|---|
Glenn Reid | President |
Name | Role |
---|---|
Glenn Reid | Secretary |
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 |
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