Name: | FREDONIA VALLEY BANCORP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1991 (34 years ago) |
Organization Date: | 13 Aug 1991 (34 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0289657 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42411 |
City: | Fredonia |
Primary County: | Caldwell County |
Principal Office: | 602 CASSIDY AVE., FREDONIA, KY 42411 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 12000 |
Name | Role |
---|---|
JAY N. CAMPBELL | Registered Agent |
Name | Role |
---|---|
Jay N. Campbell | President |
Name | Role |
---|---|
Thomas E Jones | Director |
Baron D. Guess | Director |
Jay N. Campbell | Director |
C.D. AKRIDGE | Director |
GILFORD PATTON | Director |
J. D. BUGG, SR. | Director |
J. D. BUGG, JR. | Director |
Ed Young | Director |
Gary Holland | Director |
Kim Brown | Director |
Name | Role |
---|---|
C. D. AKRIDGE | Incorporator |
GILFORD PATTON | Incorporator |
J. D. BUGG, SR. | Incorporator |
J. D. BUGG, JR. | Incorporator |
LEON BRASHEAR | Incorporator |
Name | Role |
---|---|
Kim Brown | Officer |
Name | Role |
---|---|
Ed Young | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 2509507 | Holding Company | Active | - | - | - | - | 602 Cassady AvenueFredonia, KY 42411 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2022-05-17 |
Annual Report Amendment | 2021-06-03 |
Registered Agent name/address change | 2021-06-03 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-15 |
Annual Report | 2019-06-10 |
Sources: Kentucky Secretary of State