Search icon

COVINGTON CITY EMPLOYEES CREDIT UNION

Company Details

Name: COVINGTON CITY EMPLOYEES CREDIT UNION
Legal type: Credit Union
Status: Inactive
File Date: 07 Nov 1940 (84 years ago)
Organization Date: 07 Nov 1940 (84 years ago)
Last Annual Report: 14 May 2003 (22 years ago)
Organization Number: 0011945
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 1929 MADISON AVE., COVINGTON, KY 41014
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARRYL B. STRONG Registered Agent

Vice President

Name Role
Michael Swain Vice President

President

Name Role
Mareitta G. Megerle President

Treasurer

Name Role
Darryl B Strong Treasurer

Director

Name Role
Vivian Willman Director
Marietta G Megerle Director
Darryl B Strong Director
Thomas Schonecker Director

Secretary

Name Role
Darryl B Strong Secretary

Incorporator

Name Role
CLARENCE BASS Incorporator
MARVIN WATERS Incorporator
WM. MEYERING Incorporator
ALOY BERLING Incorporator

Former Company Names

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

Assumed Names

Name Status Expiration Date
COVINGTON CITY EMPLOYEES CREDIT UNION Inactive No data

Filings

Name File Date
Annual Report 2003-08-22
Annual Report 2002-07-19
Annual Report 2001-06-29
Annual Report 2000-06-29
Annual Report 1999-07-08
Annual Report 1998-06-08
Statement of Change 1998-01-20
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State