Name: | VAMC EMPLOYEES CREDIT UNION, INC. |
Legal type: | Credit Union |
Status: | Inactive |
File Date: | 16 Mar 1939 (86 years ago) |
Organization Date: | 16 Mar 1939 (86 years ago) |
Last Annual Report: | 05 Jun 1998 (27 years ago) |
Organization Number: | 0140364 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | VA MEDICAL CENTER, LEESTOWN RD., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH H. PAYNE | Incorporator |
JOHN R. BAYS | Incorporator |
JAMES L. BUNNELL | Incorporator |
KATHERINE S. FLORENCE | Incorporator |
LAWRENCE SMITH | Incorporator |
Name | Role |
---|---|
BETTY E. PETERS | Registered Agent |
Name | Action |
---|---|
GTKY CREDIT UNION, INC. | Old Name |
JOCKEY INTERNATIONAL CREDIT UNION, INC. OF KENTUCKY | Merger |
DIXIE CUP CREDIT UNION, INC. | Merger |
VAMC EMPLOYEES CREDIT UNION, INC. | Merger |
GTKY EMPLOYEES CREDIT UNION, INC. | Old Name |
BLUE GRASS INDUSTRIES CREDIT UNION, INC. | Old Name |
VETERANS ADMINISTRATION EMPLOYEES CREDIT UNION | Old Name |
LEXINGTON TELCO CREDIT UNION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
VAMC EMPLOYEES CREDIT UNION, INC. | Inactive | - |
VETERANS ADMINISTRATION EMPLOYEES CREDIT UNION | Inactive | - |
Name | File Date |
---|---|
Annual Report | 1998-06-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State