Search icon

BANK OF JAMESTOWN

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
TERRY R COCHRAN Registered Agent

President

Name Role
William W Magruder President

Secretary

Name Role
Ross E Russell Secretary

Director

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

Incorporator

Name Role
COSBY POPPLEWELL Incorporator
TERRY NORFLEET Incorporator
LARRY E. MILLER Incorporator
OSBURN M. ROY Incorporator
WILLIAM W. MAGRUDER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610237110
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
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 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 - -

Former Company Names

Name Action
NEW BANK OF JAMESTOWN, INC. Old Name
THE BANK OF JAMESTOWN Merger

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State