Search icon

UNITED CITIZENS BANCORP, INC.

Company Details

Name: UNITED CITIZENS BANCORP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2005 (20 years ago)
Organization Date: 06 Jun 2005 (20 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0614650
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

Officer

Name Role
CHARLES S. GILES Officer

Secretary

Name Role
PHILIP H WATSON Secretary

Director

Name Role
STEVE MCKINNEY Director
CHUCK GILES Director
EDDIE FRANKLIN Director
MARSHALL LOY Director
PHILIP WATSON Director
MATTHEW M LOY Director
DANNY PYLES Director

Incorporator

Name Role
DAVE L JOHNSTON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 3370085 Holding Company Active - - - - -

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
Annual Report 2021-02-10
Annual Report 2020-03-21
Annual Report 2019-04-29
Annual Report 2018-04-23
Annual Report 2017-05-04

Sources: Kentucky Secretary of State