Search icon

BANK OF CLARKSON

Company Details

Name: BANK OF CLARKSON
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 1904 (121 years ago)
Organization Date: 10 Jun 1904 (121 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0003386
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42726
City: Clarkson, Millerstown, Peonia, Rock Creek, Wax
Primary County: Grayson County
Principal Office: 101 E MAIN ST, PO BOX 128, CLARKSON, KY 42726
Place of Formation: KENTUCKY
Authorized Shares: 5000

Vice President

Name Role
Charles H Monarch Vice President

Director

Name Role
Lindell R Sharp Director
Allison T Willoughby Director
CHARLES H MONARCH Director
H. R. JONES Director
ERNEST KELLER Director
E. L. PULLIAM Director
THOMAS TERRY Director
W. C. KELLER Director
BLAKE WILLOUGHBY Director
GEORGE KINGTON Director

Incorporator

Name Role
R. J. BASSETT Incorporator
T. L. HOUSE Incorporator
A. M. SIMPSON Incorporator
W. C. KELLER Incorporator
J. B. HIGDON Incorporator

Registered Agent

Name Role
VEREL SKAGGS Registered Agent

President

Name Role
VEREL SKAGGS President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 13167 Bank Active - - - - 101 EAST MAIN STREETCLARKSON, KY 42726
Department of Insurance DOI ID 399061 Agent - Limited Line Credit Active 2023-07-21 - - 2027-03-31 -
Department of Insurance DOI ID 399061 Agent - Mortgage Redemption Inactive 1995-03-27 - 2000-08-07 - -
Department of Insurance DOI ID 399061 Agent - Credit Life & Health Inactive 1993-08-09 - 2000-08-07 - -

Filings

Name File Date
Annual Report 2024-04-23
Annual Report Amendment 2023-05-05
Annual Report 2023-04-25
Annual Report 2022-04-27
Registered Agent name/address change 2022-04-20

USAspending Awards / Financial Assistance

Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
141685.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-01-06
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
175142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
162667.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS
Obligated Amount:
131411.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State