Entity Number 000-002-037
Register Number000002037
Status Exists
NameBank of Vernon
Date of registration 20 Dec 1911 (113 years ago)
Legal typeDomestic Corporation
Principal Address VERNON, AL
Authorized Capital $800,000
Paid Share Capital $15,000
Activities
GENERAL BANKING
SKJ5QDSBJSK4
2025-02-20
44825 HIGHWAY 17, VERNON, AL, 35592, 5647, USA
POST OFFICE BOX 309, VERNON, AL, 35592, 0309, USA
Business Information
URL | www.bankofvernon.com |
Congressional District | 04 |
State/Country of Incorporation | AL, USA |
Activation Date | 2024-02-26 |
Initial Registration Date | 2013-06-30 |
Entity Start Date | 1911-11-11 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BENJAMIN SONES |
Address | 992 NORTHPARK DRIVE, SUITE A, RIDGELAND, MS, 39157, USA |
Title | ALTERNATE POC |
Name | SAMUEL A JOHNSON |
Role | EVP & CFO |
Address | PO BOX 309, VERNON, AL, 35592, 0309, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SAMUEL A JOHNSON |
Role | EVP & CFO |
Address | 44825 HIGHWAY 17, VERNON, AL, 35592, USA |
Title | ALTERNATE POC |
Name | SAMUEL A JOHNSON |
Role | EVP & CFO |
Address | PO BOX 309, VERNON, AL, 35592, 0309, USA |
Past Performance | Information not Available |
---|
BANK OF VERNON 401(K) PROFIT SHARING PLAN
2023
630015480
2024-07-11
BANK OF VERNON
66
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-01-01 |
Business code | 522110 |
Sponsor’s telephone number | 2056957141 |
Plan sponsor’s address | P. O. BOX 309, VERNON, AL, 355920309 |
Signature of
Role | Plan administrator |
Date | 2024-07-11 |
Name of individual signing | JUDY BIGGERS |
GRIMSLEY, A M
Incorporator
GRIMSLEY, J O
Incorporator
GRIMSLEY, E M
Incorporator
BRADLEY, R L
Incorporator
1977-01-11
Capital Change
$400,000 Authorized $15,000 Paid In
$800,000 Authorized $15,000 Paid In
1974-07-01
Capital Change
$250,000 Authorized $15,000 Paid In
$400,000 Authorized $15,000 Paid In
1971-01-20
Capital Change
$200,000 Authorized $15,000 Paid In
$250,000 Authorized $15,000 Paid In
1968-01-15
Capital Change
$100,000 Authorized $15,000 Paid In
$200,000 Authorized $15,000 Paid In
1955-12-21
Capital Change
$50,000 Authorized $15,000 Paid In
$100,000 Authorized $15,000 Paid In
1949-01-22
Capital Change
$25,000 Authorized $15,000 Paid In
$50,000 Authorized $15,000 Paid In
1920-03-31
Capital Change
$15,000 Authorized $15,000 Paid In
$25,000 Authorized $15,000 Paid In
Date of last update: 29 Jul 2024
Sources: Alabama Secretary of State