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 (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

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

Sole Officer

Name Role
THEODORE R. FRITH Sole Officer

Director

Name Role
C. E. FRITH Director
THELMA FRITH Director

Incorporator

Name Role
C. E. FRITH Incorporator
THELMA FRITH 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