B. C. B. S. CREDIT UNION, INC.

Name: | B. C. B. S. CREDIT UNION, INC. |
Legal type: | Credit Union |
Status: | Inactive |
File Date: | 10 Mar 1952 (73 years ago) |
Organization Date: | 10 Mar 1952 (73 years ago) |
Authority Date: | 10 Mar 1952 (73 years ago) |
Last Annual Report: | 14 May 2003 (22 years ago) |
Organization Number: | 0002562 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13550 TRITON PARK BLVD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOUIS B. MCTIGHE | Incorporator |
DOROTHY L. LAWLER | Incorporator |
MARTHA L. WHEADON | Incorporator |
LUCILLE SMALLEY | Incorporator |
DORIS WALTER | Incorporator |
Name | Role |
---|---|
DEBORAH L RILEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 61204 | Credit Union | Closed - Voluntary Surrendered | - | - | - | - | 13550 Triton Park Blvd.Louisville, KY 40233 |
Name | Action |
---|---|
B. C. B. S. CREDIT UNION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
B. C. B. S. CREDIT UNION, INC. | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2012-09-04 |
Principal Office Address Change | 2012-09-04 |
Annual Report | 2003-08-22 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State