Rocket


Overview
Financials
News + Filings
Key Docs
Charts
Ownership
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other

Tags
Quarterly results
Director departure
Appointed director

CITIZENS FIRST CORP (CZFC) Create: Alert

All | News | Filings
Date FiledTypeDescription
07/12/2019 15-12B Form 15-12B - Securities registration termination [Section 12(b)]:
07/05/2019 EFFECT Form EFFECT - Notice of Effectiveness:
07/01/2019 S-8 POS Form S-8 POS - Securities to be offered to employees in employee benefit plans, post-effective amendments:
07/01/2019 S-8 POS Form S-8 POS - Securities to be offered to employees in employee benefit plans, post-effective amendments:
07/01/2019 POS AM Form POS AM - Post-Effective amendments for registration statement:
07/01/2019 8-K Submission of Matters to a Vote of Security Holders
07/01/2019 25-NSE Form 25-NSE - Notification filed by national security exchange to report the removal from listing and registration of matured, redeemed or retired securities:
05/09/2019 10-Q Quarterly Report for the period ended March 31, 2019
05/06/2019 DEFM14A Form DEFM14A - Definitive proxy statement relating to merger or acquisition:
05/06/2019 8-K Other Events, Financial Statements and Exhibits
Docs: "Citizens First Corporation Announcement of Filing of Annual Report"
04/26/2019 10-K/A Annual Report for the period ended December 31, 2018 [amend]
04/22/2019 GN CZFC, TIER, WBC, WP, and FRSH SHAREHOLDER ALERT: Rigrodsky & Long, P.A. Reminds Investors of Investigations of Mergers
04/18/2019 8-K Quarterly results
Docs: "Todd Kanipe, CEO [email protected] Steve Marcum, CFO [email protected] Citizens First Corporation 1065 Ashley Street, Suite 150 Bowling Green, KY 42103 270.393.0700 BOWLING GREEN, KY"
03/29/2019 144 Form 144 - Report of proposed sale of securities:
03/07/2019 10-K Annual Report for the period ended December 31, 2018
02/21/2019 8-K Quarterly results
02/21/2019 425 Form 425 - Prospectuses and communications, business combinations:
02/21/2019 8-K Quarterly results
02/21/2019 425 Form 425 - Prospectuses and communications, business combinations:
02/21/2019 425 Form 425 - Prospectuses and communications, business combinations:
02/21/2019 GN German American Bancorp, Inc. and Citizens First Corporation Announce Definitive Merger Agreement
02/14/2019 SC 13G/A Form SC 13G/A - Statement of acquisition of beneficial ownership by individuals: [Amend]
02/06/2019 SC 13G/A Siena Capital Partners I, L.P. reports a 6.9% stake in Citizens First Corporation
01/22/2019 8-K Results of Operations and Financial Condition, Regulation FD Disclosure, Other Events, Financial Statements and Exhibits
Docs: "Todd Kanipe, CEO [email protected] Steve Marcum, CFO [email protected] Citizens First Corporation 1065 Ashley Street, Suite 150 Bowling Green, KY 42103 270.393.0700 BOWLING GREEN, KY"
11/08/2018 10-Q Quarterly Report for the period ended September 30, 2018
10/24/2018 8-K/A Quarterly results
Docs: "Todd Kanipe, CEO [email protected] Steve Marcum, CFO [email protected] Citizens First Corporation 1065 Ashley Street, Suite 150 Bowling Green, KY 42103 270.393.0700 BOWLING GREEN, KY"
10/22/2018 8-K Quarterly results
Docs: "Todd Kanipe, CEO [email protected] Steve Marcum, CFO [email protected] Citizens First Corporation 1065 Ashley Street, Suite 150 Bowling Green, KY 42103 270.393.0700 BOWLING GREEN, KY"
08/09/2018 10-Q Quarterly Report for the period ended June 30, 2018
07/19/2018 8-K Quarterly results
Docs: "Todd Kanipe, CEO [email protected] Steve Marcum, CFO [email protected] Citizens First Corporation 1065 Ashley Street, Suite 150 Bowling Green, KY 42103 270.393.0700"
05/21/2018 8-K Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Submission of Matters to a Vote of Security Holders...
Docs: "Articles of Amendment to Second Amended and Restated Articles of Incorporation of Citizens First Corporation",
"Amended and Restated Bylaws of Citizens First Corporation"
05/16/2018 8-K Regulation FD Disclosure, Financial Statements and Exhibits
Docs: "Copy of presentation materials for Annual Meeting of Shareholders’ Presentation"
05/14/2018 10-Q Quarterly Report for the period ended March 31, 2018
04/19/2018 8-K Quarterly results
Docs: "Todd Kanipe, CEO [email protected] Steve Marcum, CFO [email protected] Citizens First Corporation 1065 Ashley Street, Suite 150 Bowling Green, KY 42103 270.393.0700"
03/29/2018 DEF 14A Form DEF 14A - Other definitive proxy statements:
  Next >>

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy