Search icon

Bank of Vernon

Print

Details

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

SKJ5QDSBJSK4

2025-02-20

44825 HIGHWAY 17, VERNON, AL, 35592, 5647, USA

POST OFFICE BOX 309, VERNON, AL, 35592, 0309, USA

Business Information

URLwww.bankofvernon.com
Congressional District04
State/Country of IncorporationAL, USA
Activation Date2024-02-26
Initial Registration Date2013-06-30
Entity Start Date1911-11-11
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameBENJAMIN SONES
Address992 NORTHPARK DRIVE, SUITE A, RIDGELAND, MS, 39157, USA
TitleALTERNATE POC
NameSAMUEL A JOHNSON
RoleEVP & CFO
AddressPO BOX 309, VERNON, AL, 35592, 0309, USA
Government Business
TitlePRIMARY POC
NameSAMUEL A JOHNSON
RoleEVP & CFO
Address44825 HIGHWAY 17, VERNON, AL, 35592, USA
TitleALTERNATE POC
NameSAMUEL A JOHNSON
RoleEVP & CFO
AddressPO BOX 309, VERNON, AL, 35592, 0309, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BANK OF VERNON 401(K) PROFIT SHARING PLAN

2023

630015480

2024-07-11

BANK OF VERNON

66

View Page

Three-digit plan number (PN)001
Effective date of plan1977-01-01
Business code522110
Sponsor’s telephone number2056957141
Plan sponsor’s addressP. O. BOX 309, VERNON, AL, 355920309

Signature of

RolePlan administrator
Date2024-07-11
Name of individual signingJUDY BIGGERS

Incorporator

Name Role

GRIMSLEY, A M

Incorporator

GRIMSLEY, J O

Incorporator

GRIMSLEY, E M

Incorporator

BRADLEY, R L

Incorporator

Events

Event Date Event Type Old Value New Value

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