Search icon

FREDONIA VALLEY BANCORP, INC.

Company Details

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

Registered Agent

Name Role
JAY N. CAMPBELL Registered Agent

President

Name Role
Jay N. Campbell President

Director

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

Incorporator

Name Role
C. D. AKRIDGE Incorporator
GILFORD PATTON Incorporator
J. D. BUGG, SR. Incorporator
J. D. BUGG, JR. Incorporator
LEON BRASHEAR Incorporator

Officer

Name Role
Kim Brown Officer

Secretary

Name Role
Ed Young Secretary

Licenses

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

Filings

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