Name: | CITIZENS NATIONAL BANCSHARES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1998 (27 years ago) |
Organization Date: | 12 Mar 1998 (27 years ago) |
Last Annual Report: | 05 Jun 2006 (19 years ago) |
Organization Number: | 0453565 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 201 N. MAIN STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600000 |
Name | Role |
---|---|
JEFFREY D. BALL | Registered Agent |
Name | Role |
---|---|
JEFFREY D BALL | Treasurer |
Name | Role |
---|---|
JEFFREY D BALL | Secretary |
Name | Role |
---|---|
WILLIAM R BAKER | Vice President |
Name | Role |
---|---|
BENJAMIN F BROWN | President |
Name | Role |
---|---|
WILLIAM R BAKER | Director |
CLAY M. CORMAN | Director |
JEFFREY D BALL | Director |
JIM EDD SHEARER | Director |
BENJAMIN BROWN | Director |
DAVID ESTES | Director |
RICHARD COLLINS | Director |
MAURICE KNIGHT | Director |
RAY CLARK | Director |
Name | Role |
---|---|
BENJAMIN F. BROWN | Incorporator |
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 | 2006-06-05 |
Annual Report | 2005-06-28 |
Amendment | 2005-02-07 |
Annual Report | 2003-08-13 |
Annual Report | 2002-08-23 |
Annual Report | 2001-09-13 |
Annual Report | 2000-08-02 |
Annual Report | 1999-08-04 |
Articles of Incorporation | 1998-03-12 |
Sources: Kentucky Secretary of State