Name: | Civista Bank Co |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 2018 (7 years ago) |
Organization Date: | 16 Jul 1987 (38 years ago) |
Authority Date: | 14 Sep 2018 (7 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Organization Number: | 1030292 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 100 E Water St, Sandusky, OH 44870 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Harry Singer | Director |
Darci Congrove | Director |
Mark Macioce | Director |
James O. Miller | Director |
Dennis E. Murray | Director |
Julie A. Mattlin | Director |
Mary P. Oliver | Director |
Dennis G. Shaffer | Director |
Gerald B. Wurm | Director |
Clyde A. Perfect | Director |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Dennis G. Shaffer | President |
Name | Role |
---|---|
Lance A. Morrison | Secretary |
James McGookey | Secretary |
Name | Role |
---|---|
Douglas A. Greulich | Treasurer |
Name | Role |
---|---|
Dennis Shaffer | Authorized Rep |
James McGookey | Authorized Rep |
Name | Role |
---|---|
Dennis Shaffer | Officer |
Name | File Date |
---|---|
Annual Report | 2024-04-24 |
Annual Report | 2023-04-21 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-27 |
Annual Report | 2019-06-25 |
Application for Certificate of Authority(Corp) | 2018-08-22 |
Ky.Gov Uploaded Document | 2018-08-16 |
Sources: Kentucky Secretary of State