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 |
Name | Role |
---|---|
DARRYL B. STRONG | Registered Agent |
Name | Role |
---|---|
Michael Swain | Vice President |
Name | Role |
---|---|
Mareitta G. Megerle | President |
Name | Role |
---|---|
Darryl B Strong | Treasurer |
Name | Role |
---|---|
Vivian Willman | Director |
Marietta G Megerle | Director |
Darryl B Strong | Director |
Thomas Schonecker | Director |
Name | Role |
---|---|
Darryl B Strong | Secretary |
Name | Role |
---|---|
CLARENCE BASS | Incorporator |
MARVIN WATERS | Incorporator |
WM. MEYERING | Incorporator |
ALOY BERLING | Incorporator |
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 |
---|---|---|
COVINGTON CITY EMPLOYEES CREDIT UNION | Inactive | No data |
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