Search icon

CENTURY BANK OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTURY BANK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2000 (25 years ago)
Organization Date: 03 Mar 2000 (25 years ago)
Last Annual Report: 23 Jan 2025 (6 months ago)
Organization Number: 0490503
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 201 W. WOODFORD STREET, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 250000

Incorporator

Name Role
WILLIAM J. FULTZ Incorporator
THOMAS H. SMITH Incorporator
KERRY A. SMITH Incorporator
JAMES D. MORGAN Incorporator
ROBERT L. SHYROCK Incorporator
LOIS ANN DISPONETT HYATT Incorporator

Officer

Name Role
Brian Klink Officer
Lois Ann Disponett Officer

Secretary

Name Role
Vanda Guffey Secretary

Director

Name Role
Vandra Guffey Director
Randy Chrisman Director
Anne-Tyler Morgan Director
Jennifer White Director
Jay T Smith Director
Adam L Shryock Director
Lois A Disponett Director
Wesley S Mccoun Director
Darin L Young Director

Registered Agent

Name Role
DARIN L YOUNG Registered Agent

President

Name Role
Darin L Young President

Form 5500 Series

Employer Identification Number (EIN):
611365013
Plan Year:
2024
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 35450 Bank Active - - - - 201 WEST WOODFORD STREETLAWRENCEBURG, KY 40342
Department of Insurance DOI ID 509182 Agent - Property Inactive 2012-08-23 - 2021-09-10 - -
Department of Insurance DOI ID 509182 Agent - Casualty Inactive 2012-08-23 - 2021-09-10 - -
Department of Insurance DOI ID 509182 Agent - Health Inactive 2011-05-02 - 2021-09-10 - -
Department of Insurance DOI ID 509182 Agent - Life Inactive 2011-05-02 - 2021-09-10 - -

Filings

Name File Date
Annual Report 2025-01-23
Annual Report 2024-01-15
Annual Report 2023-02-18
Annual Report 2022-01-14
Annual Report 2021-02-11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State