Search icon

Citizens Bank

Company Details

Name: Citizens Bank
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 09 Aug 2005 (20 years ago)
Business ID: 876464
State of Incorporation: TENNESSEE
Principal Office Address: 420 E. Park Ave., Suite 200Greenville, SC 29601
Fictitious names: Citizens Loan Center, Inc.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITIZENS BANK EMPLOYEES' RETIREMENT PLAN 2023 640750822 2024-10-09 CITIZENS BANK 143
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1954-05-01
Business code 522110
Sponsor’s telephone number 6017362601
Plan sponsor’s mailing address P. O. BOX 232, COLUMBIA, MS, 39429
Plan sponsor’s address 814 MAIN STREET, COLUMBIA, MS, 39429

Number of participants as of the end of the plan year

Active participants 88
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 49
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing TREY CARLEY
Valid signature Filed with authorized/valid electronic signature
CITIZENS BANK EMPLOYEES' RETIREMENT PLAN 2022 640750822 2023-10-13 CITIZENS BANK 148
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1954-05-01
Business code 522110
Sponsor’s telephone number 6017362601
Plan sponsor’s mailing address P. O. BOX 232, COLUMBIA, MS, 39429
Plan sponsor’s address 814 MAIN STREET, COLUMBIA, MS, 39429

Number of participants as of the end of the plan year

Active participants 95
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 47
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing TREY CARLEY
Valid signature Filed with authorized/valid electronic signature
CITIZENS BANK EMPLOYEES' RETIREMENT PLAN 2021 640750822 2022-10-14 CITIZENS BANK 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1954-05-01
Business code 522110
Sponsor’s telephone number 6017362601
Plan sponsor’s mailing address P. O. BOX 232, COLUMBIA, MS, 39429
Plan sponsor’s address 814 MAIN STREET, COLUMBIA, MS, 39429

Number of participants as of the end of the plan year

Active participants 100
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 47
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing TREY CARLEY
Valid signature Filed with authorized/valid electronic signature
CITIZENS BANK EMPLOYEES' RETIREMENT PLAN 2020 640750822 2021-10-13 CITIZENS BANK 160
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1954-05-01
Business code 522110
Sponsor’s telephone number 6017362601
Plan sponsor’s mailing address P. O. BOX 232, COLUMBIA, MS, 39429
Plan sponsor’s address 814 MAIN STREET, COLUMBIA, MS, 39429

Number of participants as of the end of the plan year

Active participants 111
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 42
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing TREY CARLEY
Valid signature Filed with authorized/valid electronic signature
CITIZENS BANK EMPLOYEES' RETIREMENT PLAN 2019 640750822 2020-10-11 CITIZENS BANK 168
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1954-05-01
Business code 522110
Sponsor’s telephone number 6017362601
Plan sponsor’s mailing address P. O. BOX 232, COLUMBIA, MS, 39429
Plan sponsor’s address 814 MAIN STREET, COLUMBIA, MS, 39429

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing TREY CARLEY
Valid signature Filed with authorized/valid electronic signature
CITIZENS BANK EMPLOYEES' RETIREMENT PLAN 2018 640750822 2019-10-01 CITIZENS BANK 163
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1954-05-01
Business code 522110
Sponsor’s telephone number 6017362601
Plan sponsor’s mailing address P. O. BOX 232, COLUMBIA, MS, 39429
Plan sponsor’s address 814 MAIN STREET, COLUMBIA, MS, 39429

Number of participants as of the end of the plan year

Active participants 131
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 37
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing THEODORE CARLEY III
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Estep, James III Director P.O. Box 177, Tazewell, TN 37879
Bishop, David Director P.O. Box 605, New Tazewell, TN 37824
Lewis, C. Steven Director 130 South Broad St., New Tazewell, TN 37825
Lewis, William C. Director 130 South Broad St., New Tazewell, TN 37825
Newkirk, William P. Director 800 South Gay Street First Tennessee Plaza Tower, Suite 700, Knoxville, TN 37929

Member

Name Role Address
Lewis, Jeffrey Member 130 S. Broad Street, New Tazewell, TN 37825
Owens, Ronalda Member 130 S. Broad Street, New Tazewell, TN 37825
Hall, Randy Member 2571 E. Morris Blvd., Morristown, TN 37813
Fultz, Linda Member 130 S. Broad Street, New Tazewell, TN 37825
Patterson, Marsha Member 420 East Park Avenue, Suite 200, Greenville, SC 29601
Armstrong, Scott Member 130 S. Broad Street, New Tazewell, TN 37825
Cox, James Member 420 East Park Avenue, Suite 200, Greenville, SC 29601

President

Name Role Address
Lewis, C. Steven President 130 South Broad St., New Tazewell, TN 37825

Filings

Type Status Filed Date Description
Reinstatement Filed 2009-01-16 Reinstatement
Withdrawal Filed 2007-04-03 Withdrawal
Annual Report Filed 2006-03-08 Annual Report
Formation Form Filed 2005-08-09 Formation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300574 Negotiable Instruments 1993-09-13 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-09-13
Termination Date 1994-07-08
Section 1332

Parties

Name GMAC
Role Plaintiff
Name Citizens Bank
Role Defendant
2300173 Bankruptcy Appeals Rule 28 USC 158 2023-11-09 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-09
Termination Date 2024-05-22
Section 1334
Status Terminated

Parties

Name OKORIE
Role Plaintiff
Name Citizens Bank
Role Defendant
9300085 Other Real Property Actions 1993-08-03 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1993-08-03
Termination Date 1995-01-26
Section 1331

Parties

Name POBLOCKI,
Role Plaintiff
Name Citizens Bank
Role Defendant
0000187 Truth in Lending 2000-11-07 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2000-11-07
Termination Date 2001-06-12
Section 1441
Status Terminated

Parties

Name LUKE
Role Plaintiff
Name Citizens Bank
Role Defendant
0000144 Trademark 2000-09-11 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 2000-09-11
Termination Date 2001-09-19
Section 1114
Status Terminated

Parties

Name CITIZENS BK MERIDIAN
Role Plaintiff
Name Citizens Bank
Role Defendant
9600016 Other Contract Actions 1996-01-05 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-01-05
Termination Date 1997-11-18
Section 1331

Parties

Name LOWERY
Role Plaintiff
Name Citizens Bank
Role Defendant
0000201 Other Contract Actions 2000-08-07 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 560
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2000-08-07
Termination Date 2000-09-07
Section 1332

Parties

Name FINOVA CAPITAL
Role Plaintiff
Name Citizens Bank
Role Defendant
0201830 Civil Rights Employment 2002-12-27 motion before trial
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2002-12-27
Termination Date 2004-03-24
Section 2000
Status Terminated

Parties

Name TUNE
Role Plaintiff
Name Citizens Bank
Role Defendant

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State