Search icon

ROCKCASTLE BANCORP, INC.

Company Details

Name: ROCKCASTLE BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 1994 (30 years ago)
Organization Date: 27 Oct 1994 (30 years ago)
Last Annual Report: 03 May 2024 (10 months ago)
Organization Number: 0337639
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40409
City: Brodhead
Primary County: Rockcastle County
Principal Office: CITIZENS BANK, P. O. BOX 127, BRODHEAD, KY 40409
Place of Formation: KENTUCKY
Authorized Shares: 10000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CVNQAQE5ZML6 2022-12-15 53 S MAIN ST, BRODHEAD, KY, 40409, 8895, USA PO BOX 127, BRODHEAD, KY, 40409, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2021-11-17
Initial Registration Date 2021-01-11
Entity Start Date 2007-07-01
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 551111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name COREY CRAIG
Role CEO/PRESIDENT
Address 53 S MAIN STREET, BRODHEAD, KY, 40409, USA
Government Business
Title PRIMARY POC
Name COREY CRAIG
Role CEO/PRESIDENT
Address 53 S MAIN STREET, BRODHEAD, KY, 40409, USA
Past Performance Information not Available

Registered Agent

Name Role
COREY C. CRAIG Registered Agent

Officer

Name Role
Ted R Frith Officer

President

Name Role
Corey C Craig President

Secretary

Name Role
Joseph R Young Secretary

Treasurer

Name Role
Joseph R Young Treasurer

Vice President

Name Role
Cynthia B. Wesley Vice President

Director

Name Role
Joseph R. Young Director
Ted R. Frith Director
Sammy L. Ford Director
Willis G Coffey Director
Paul H Stropkay Director

Incorporator

Name Role
DAVID L. BECKMAN, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2262268 Holding Company Active - - - - Main StreetBroadhead, KY 40409

Former Company Names

Name Action
FRITH HOMES, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-05-14
Annual Report 2020-04-27
Annual Report 2019-06-12
Annual Report 2018-05-30
Annual Report 2017-04-27
Annual Report 2016-05-16
Annual Report 2015-06-10

Sources: Kentucky Secretary of State