Search icon

UNITED CITIZENS BANK OF SOUTHERN KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED CITIZENS BANK OF SOUTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2004 (21 years ago)
Organization Date: 15 Nov 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0595825
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 700 JAMESTOWN STREET, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1501000

Registered Agent

Name Role
MATTHEW LOY Registered Agent

Incorporator

Name Role
DAVE L JOHNSTON Incorporator

Officer

Name Role
CHUCK GILES Officer

Secretary

Name Role
PHILIP WATSON Secretary

Director

Name Role
Philip Harold Watson Director
Steven McKinney Director
Charles Stephen Giles, M.D. Director
Marshall Fayne Loy Director
Eddie Doyle Franklin Director
MATTHEW MARTIN LOY Director
Danny L. Pyles Director

Form 5500 Series

Employer Identification Number (EIN):
201889823
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
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 57867 Bank Active - - - - 700 JAMESTOWN STREETCOLUMBIA, KY 42728
Department of Insurance DOI ID 600124 Agent - Limited Line Credit Active 2012-07-11 - - 2026-03-31 -
Department of Insurance DOI ID 600124 Agent - Life Active 2008-09-19 - - 2026-03-31 -
Department of Insurance DOI ID 600124 Agent - Health Active 2008-09-19 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-08
Annual Report 2023-03-17
Annual Report Amendment 2022-05-24
Annual Report 2022-05-16

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State