Search icon

FREDONIA VALLEY BANK

Company Details

Name: FREDONIA VALLEY BANK
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1946 (79 years ago)
Organization Date: 20 Nov 1946 (79 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0018849
Industry: Depository Institutions
Number of Employees: Medium (20-99)
ZIP code: 42411
City: Fredonia
Primary County: Caldwell County
Principal Office: BOX 135, FREDONIA, KY 42411
Place of Formation: KENTUCKY

Officer

Name Role
Baron Guess Officer
Kim Brown Officer

Director

Name Role
Thomas E Jones Director
Gary Holland Director
Kim Brown Director
Edward F Young Director
Jay N. Campbell Director
Baron D Guess Director

Incorporator

Name Role
H. E. RICE Incorporator
S. H. CASSIDY Incorporator
J. C. ELDER JR. Incorporator
D. T. BYRD Incorporator
M. B. LOWERY Incorporator

Registered Agent

Name Role
FREDONIA VALLEY BANK Registered Agent

Secretary

Name Role
Edward F. Young Secretary

President

Name Role
Jay N. Campbell President

Form 5500 Series

Employer Identification Number (EIN):
610197680
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 9669 Bank Active - - - - 602 CASSIDY AVEFREDONIA, KY 42411
Department of Insurance DOI ID 400583 Agent - Limited Line Credit Inactive 2002-05-02 - 2020-03-31 - -
Department of Insurance DOI ID 400583 Agent - Credit Life & Health Inactive 1995-02-28 - 2000-08-07 - -

Former Company Names

Name Action
FREDONIA VALLEY BANK OF KELSEY, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Registered Agent name/address change 2023-10-19
Annual Report 2023-03-20
Annual Report 2022-05-17

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150
Executive 2024-11-26 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150
Executive 2024-08-29 2025 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150
Executive 2023-09-20 2024 Health & Family Services Cabinet Department for Income Support Misc Commodities & Other Exp Banking Servs & Related Fees 150

Sources: Kentucky Secretary of State