Name: | FERRY-MORSE (FULTON) CREDIT UNION, INC. |
Legal type: | Credit Union |
Status: | Active |
File Date: | 17 Aug 1961 (64 years ago) |
Organization Date: | 17 Aug 1961 (64 years ago) |
Last Annual Report: | 28 Feb 2003 (22 years ago) |
Organization Number: | 0017257 |
ZIP code: | 42041 |
City: | Fulton, Crutchfield |
Primary County: | Fulton County |
Principal Office: | PO BOX 1620, FULTON, KY 42041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEITH LAWRENCE | Registered Agent |
Name | Role |
---|---|
CHARLES H. JACKSON | Incorporator |
CHARLES PAWLUKIEWICZ | Incorporator |
JOE T. MORRIS | Incorporator |
JAMES A. DAVIS | Incorporator |
FRANCISE YATES | Incorporator |
Name | Role |
---|---|
CHARLES PAWLUKIEWICZ | Director |
JOE T. MORRIS | Director |
CHARLES H. JACKSON | Director |
JAMES A. DAVIS | Director |
FRANCISE YATES | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 636153 | Agent - Limited Line Credit | Inactive | 2006-07-17 | - | 2008-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
FERRY-MORSE (FULTON) CREDIT UNION, INC. | Active | - |
Name | File Date |
---|---|
Annual Report | 2003-05-29 |
Annual Report | 2002-04-10 |
Annual Report | 2001-04-05 |
Annual Report | 2000-06-16 |
Annual Report | 1999-08-17 |
Statement of Change | 1998-06-18 |
Annual Report | 1998-06-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State