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 (31 years ago)
Organization Date: 27 Oct 1994 (31 years ago)
Last Annual Report: 03 May 2024 (a year 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CVNQAQE5ZML6
CAGE Code:
8UD44
UEI Expiration Date:
2022-12-15

Business Information

Activation Date:
2021-11-17
Initial Registration Date:
2021-01-11

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

Sources: Kentucky Secretary of State