Search icon

CITIZENS BANCORP, INC.

Company Details

Name: CITIZENS BANCORP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1996 (29 years ago)
Organization Date: 12 Sep 1996 (29 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0421260
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 103 CHURCHILL DR, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000000

President

Name Role
David R Vanhorn President

Chairman

Name Role
James R Simpson Chairman

Director

Name Role
Fred A Macke, Jr Director
Ronnie Keene Director
Wilbert J Enzweiler Director
Michael J Crawford Director
Andrew R Modrall Director
David K Noran Director
Fares J Radel Director
Gregory J Schneider Director
Daniel M Vinson Director
Donald A Saelinger Director

Incorporator

Name Role
JAMES R. SIMPSON Incorporator

Registered Agent

Name Role
DAVID R. VAN HORN Registered Agent

Former Company Names

Name Action
CITIZENS ACQUISITION SUBSIDIARY CORP. Merger
FCBC ACQUISITION SUBSIDIARY, LLC Merger
GENERAL BANK CORPORATION OF KENTUCKY Merger
FARMERS BANCSHARES OF GEORGETOWN, INC. Merger
CITIZENS BANCORP, INC. Merger
CITIZENS NATIONAL BANCSHARES, INC. Merger
GBCK, INC. Merger
FBG, INC. Merger

Filings

Name File Date
Annual Report 2005-06-30
Annual Report 2003-08-22
Annual Report 2002-07-18
Annual Report 2001-04-05
Statement of Change 2001-03-30
Annual Report 2000-06-13
Annual Report 1999-04-21
Annual Report 1998-04-01
Annual Report 1997-07-01
Share Exchange 1997-02-04

Sources: Kentucky Secretary of State