Name: | C & O UNITED CREDIT UNION, INC. |
Legal type: | Credit Union |
Status: | Active |
File Date: | 12 Dec 1929 (95 years ago) |
Organization Date: | 12 Dec 1929 (95 years ago) |
Authority Date: | 12 Dec 1929 (95 years ago) |
Last Annual Report: | 15 Mar 2005 (20 years ago) |
Organization Number: | 0011901 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 3029 DIXIE HIGHWAY, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL COOPER | Registered Agent |
Name | Role |
---|---|
C. B. HITCH | Director |
H. A. IULER | Director |
M. G. KUCH | Director |
T. W. DEWAR | Director |
G. W. GREENERT | Director |
Name | Role |
---|---|
C. B. HITCH | Incorporator |
H. A. IULER | Incorporator |
M. G. KUCH | Incorporator |
T. W. DEWAR | Incorporator |
G. W. GREENERT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 62587 | Credit Union | Closed - Voluntary Surrendered | - | - | - | - | 6720 Dixie HighwayFlorence, KY 41042 |
Department of Insurance | DOI ID 398244 | Agent - Limited Line Credit | Inactive | 2002-05-02 | - | 2022-03-31 | - | - |
Department of Insurance | DOI ID 398244 | Agent - Credit Life & Health | Inactive | 1997-07-02 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
COVINGTON CITY EMPLOYEES CREDIT UNION | Merger |
(NQ) TRANSIT CREDIT UNION, FT. WRIGHT | Merger |
ST. AUGUSTINE CREDIT UNION, INC. | Merger |
SAINT HENRY'S PARISH CREDIT UNION, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
SAINT HENRY'S PARISH CREDIT UNION, INC. | Inactive | - |
COVINGTON CITY EMPLOYEES CREDIT UNION | Inactive | - |
C & O UNITED CREDIT UNION, INC. | Active | - |
RAJCO CREDIT UNION, INC. | Inactive | - |
ST. AUGUSTINE CREDIT UNION, INC. | Inactive | - |
Name | File Date |
---|---|
Registered Agent name/address change | 2012-03-06 |
Articles of Merger | 2005-09-29 |
Annual Report | 2005-03-15 |
Annual Report | 2003-08-22 |
Annual Report | 2003-08-07 |
Sources: Kentucky Secretary of State