Search icon

CITIZENS COMMERCE BANCSHARES, INC.

Company Details

Name: CITIZENS COMMERCE BANCSHARES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1998 (27 years ago)
Organization Date: 21 May 1998 (27 years ago)
Last Annual Report: 08 Jun 2022 (3 years ago)
Organization Number: 0456880
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO Box 1028, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 45025000

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
JOHN E. SOPER, III Incorporator

Chairman

Name Role
Frank Stark Chairman

Secretary

Name Role
Eli Barber Secretary

Treasurer

Name Role
Michelle Oxley Treasurer

Director

Name Role
FRANK STARK Director
KEN REED Director
TIM CAMBRON Director
DALE GOODIN Director
BARRY SETTLES Director
BILL SHANKS Director
JEFF BALL Director
DENIS KING Director
MICHELLE OXLEY Director

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001469186
Phone:
(859) 879-9455

Latest Filings

Form type:
D
File number:
021-281396
Filing date:
2017-02-27
File:
Form type:
D
File number:
021-133282
Filing date:
2009-08-03
File:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 2702278 Holding Company Active - - - - -

Filings

Name File Date
Registered Agent name/address change 2023-05-25
Articles of Merger 2023-03-10
Annual Report 2022-06-08
Annual Report 2021-06-23
Annual Report 2020-06-08

Sources: Kentucky Secretary of State