BANK OF JAMESTOWN

Name: | BANK OF JAMESTOWN |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1988 (36 years ago) |
Organization Date: | 27 Dec 1988 (36 years ago) |
Last Annual Report: | 09 Feb 2024 (a year ago) |
Organization Number: | 0252501 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | 400 MONUMENT SQUARE, PO BOX 6, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2250 |
Name | Role |
---|---|
TERRY R COCHRAN | Registered Agent |
Name | Role |
---|---|
William W Magruder | President |
Name | Role |
---|---|
Ross E Russell | Secretary |
Name | Role |
---|---|
Don J Cooper | Director |
William W Magruder | Director |
Ross E Russell | Director |
Larry E Miller | Director |
Sharon B Hill | Director |
Terry Ray Cochran | Director |
Thomas E Preston | Director |
TERRY NORFLEET | Director |
LARRY E. MILLER | Director |
OSBURN M. ROY | Director |
Name | Role |
---|---|
COSBY POPPLEWELL | Incorporator |
TERRY NORFLEET | Incorporator |
LARRY E. MILLER | Incorporator |
OSBURN M. ROY | Incorporator |
WILLIAM W. MAGRUDER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 8118 | Bank | Active | - | - | - | - | 400 MONUMENT SQUAREJAMESTOWN, KY 42629 |
Department of Insurance | DOI ID 398179 | Agent - Limited Line Credit | Active | 2000-08-07 | - | - | 2026-03-31 | - |
Department of Insurance | DOI ID 398179 | Agent - Mortgage Redemption | Inactive | 1996-08-21 | - | 2000-08-07 | - | - |
Department of Insurance | DOI ID 398179 | Agent - Credit Life & Health | Inactive | 1994-12-02 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
NEW BANK OF JAMESTOWN, INC. | Old Name |
THE BANK OF JAMESTOWN | Merger |
Name | File Date |
---|---|
Annual Report | 2024-02-09 |
Annual Report | 2023-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-21 |
Registered Agent name/address change | 2020-02-24 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State