Name: | FANCY FARM CREDIT UNION, INC. |
Legal type: | Credit Union |
Status: | Active |
Organization Date: | 07 Jan 1958 (67 years ago) |
Last Annual Report: | 08 Mar 2003 (22 years ago) |
Organization Number: | 0016787 |
ZIP code: | 42039 |
City: | Fancy Farm |
Primary County: | Graves County |
Principal Office: | P. O. BOX 95, FANCY FARM, KY 42039 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY T. MASON, PRESIDENT | Registered Agent |
Name | Role |
---|---|
THOMAS R. THOMPSON | Incorporator |
WILLIAM R. BUCKMAN | Incorporator |
JOSEPH L. WILSON | Incorporator |
HAROLD WILLETT | Incorporator |
REV. EDWARD RUSSELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 61166 | Credit Union | Closed - InActive | - | - | - | - | - |
Department of Insurance | DOI ID 638886 | Agent - Limited Line Credit | Inactive | 2006-08-28 | - | 2012-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
FANCY FARM CREDIT UNION, INC. | Active | - |
Name | File Date |
---|---|
Annual Report | 2003-04-29 |
Annual Report | 2002-03-27 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-16 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Sources: Kentucky Secretary of State