Name: | CITIZENS BANK OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 2016 (9 years ago) |
Organization Date: | 30 Jun 2016 (9 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0947192 |
Industry: | Depository Institutions |
Number of Employees: | Large (100+) |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 620 BROADWAY, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300000 |
Name | Role |
---|---|
LEISHA MAYNARD | Registered Agent |
Name | Role |
---|---|
Lynn Dorton Mullins | Director |
Greg Meade | Director |
Robin Cooper | Director |
Marvin Walker | Director |
Paul Brown | Director |
Lisa Johnson | Director |
Gary Stewart | Director |
Robert Shurtleff | Director |
Name | Role |
---|---|
V. BURTON BELLAMY | Incorporator |
Name | Role |
---|---|
Leisha Maynard | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2718 | Bank | Active | - | - | - | - | 620 BroadwayPaintsville, KY 41240 |
Department of Insurance | DOI ID 399411 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 399411 | Agent - General Lines | Inactive | 1997-06-05 | - | 1998-10-02 | - | - |
Department of Insurance | DOI ID 399411 | Agent - Mortgage Redemption | Inactive | 1994-10-18 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 399411 | Agent - Credit Life & Health | Inactive | 1994-06-15 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
CITIZENS BANK OF KENTUCKY, INC. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-09-06 |
Annual Report | 2022-04-21 |
Annual Report | 2021-04-27 |
Annual Report | 2020-04-28 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-18 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 1000 |
Executive | 2023-08-01 | 2024 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 196 |
Sources: Kentucky Secretary of State