Name: | CORHART EMPLOYEES CREDIT UNION |
Legal type: | Credit Union |
Status: | Inactive |
Organization Date: | 31 Jan 1940 (85 years ago) |
Last Annual Report: | 09 May 1994 (31 years ago) |
Organization Number: | 0011811 |
ZIP code: | 40210 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1600 WEST LEE ST., LOUISVILLE, KY 40210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
B. S. MCCABE | Incorporator |
RICHARD AMMON | Incorporator |
LOUIS WHITE | Incorporator |
E. M. WILBURN | Incorporator |
L. GOODMAN | Incorporator |
Name | Role |
---|---|
REED M. EMMERT | Director |
PAUL C. LYLES | Director |
CLEAVIE A. ALVEY | Director |
LUCIEN C. GREEN | Director |
Name | Role |
---|---|
C. W. MILLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CORHART EMPLOYEES CREDIT UNION | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 1994-08-16 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Statement of Change | 1991-03-29 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1988-03-17 |
Sources: Kentucky Secretary of State