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 |
Name | Role |
---|---|
David R Vanhorn | President |
Name | Role |
---|---|
James R Simpson | Chairman |
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 |
Name | Role |
---|---|
JAMES R. SIMPSON | Incorporator |
Name | Role |
---|---|
DAVID R. VAN HORN | Registered Agent |
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 |
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