Name: | POSTAL CREDIT UNION |
Legal type: | Credit Union |
Status: | Active |
File Date: | 16 Jun 1926 (99 years ago) |
Organization Date: | 16 Jun 1926 (99 years ago) |
Last Annual Report: | 09 Jul 1991 (34 years ago) |
Organization Number: | 0041991 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 220 WINDMILL DR., PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARRY M. HOGAN | Director |
T. CHAMPION | Director |
F. J. FRAZER | Director |
J. CHAMPION | Director |
J. C. SCOTT | Director |
S. E. PHIPPS | Director |
Name | Role |
---|---|
HARRY M. HOGAN | Incorporator |
T. CHAMPION | Incorporator |
F. J. FRAZER | Incorporator |
J. C. SCOTT | Incorporator |
S. E. PHIPPS | Incorporator |
J. CHAMPION | Incorporator |
Name | Role |
---|---|
JAMES W. HOWLE | Registered Agent |
Name | Action |
---|---|
MCCRACKEN COUNTY FEDERAL CREDIT UNION | Old Name |
Name | Status | Expiration Date |
---|---|---|
POSTAL CREDIT UNION | Active | - |
MCCRACKEN COUNTY FEDERAL CREDIT UNION | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Statement of Change | 1991-07-26 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1976-06-24 |
Statement of Change | 1974-06-24 |
Letters | 1974-06-20 |
Letters | 1974-03-01 |
Letters | 1974-02-15 |
Sources: Kentucky Secretary of State