Search icon

"DIXON BANK"

Company claim

Is this your business?

Get access!

Company Details

Name: "DIXON BANK"
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1894 (131 years ago)
Organization Date: 29 Sep 1894 (131 years ago)
Last Annual Report: 21 Apr 2021 (4 years ago)
Organization Number: 0014250
ZIP code: 42409
City: Dixon
Primary County: Webster County
Principal Office: P.O. BOX 79, DIXON, KY 42409
Place of Formation: KENTUCKY
Authorized Shares: 1200

Secretary

Name Role
SHERRY A RAMSEY Secretary

Vice President

Name Role
CLIFFORD C RAMSEY Vice President

Director

Name Role
FRANK V RAMSEY III Director
JAY N CAMPBELL Director
SHERRY A RAMSEY Director
DAVID R MELTON Director
JUDY O MITCHELL Director
CLIFFORD C RAMSEY Director
WILLIAM E MITCHELL Director
OTTO BRILL Director
J. T. BRADEN Director
COSBY CAMBELL Director

President

Name Role
JAY N CAMPBELL President

Registered Agent

Name Role
FRANK V. RAMSEY III Registered Agent

Incorporator

Name Role
F. M. BAKER Incorporator
C. A. DORIS Incorporator
W. D. RAMSEY Incorporator
WILEY BROOKS Incorporator
W. C. HARDWICK Incorporator

CEO

Name Role
FRANK V RAMSEY II CEO

Former Company Names

Name Action
"DIXON BANK" Merger
PFC OF KY., INC. Old Name
DIXON BANK & TRUST COMPANY Old Name
DIXON BANK Old Name

Filings

Name File Date
Annual Report 2021-04-21
Annual Report 2020-02-26
Annual Report 2020-02-26
Annual Report 2019-05-17
Annual Report 2019-05-17

Court Cases

Court Case Summary

Filing Date:
2002-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
INTEGRA BANK NATL
Party Role:
Defendant
Party Name:
"DIXON BANK"
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State