Search icon

EATON EMPLOYEES OF KENTUCKY CREDIT UNION, INC.

Company Details

Name: EATON EMPLOYEES OF KENTUCKY CREDIT UNION, INC.
Legal type: Credit Union
Status: Inactive
File Date: 01 Nov 1965 (59 years ago)
Organization Date: 01 Nov 1965 (59 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0154819
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2901 INDUSTRIAL DR., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Incorporator

Name Role
RALEIGH H. PHELPS Incorporator
JAMES M. SPILLANE Incorporator
ARLIS R. PROFFITT Incorporator
JAMES M. HALL Incorporator
PAUL T. HARDCASTLE Incorporator

Director

Name Role
JAMES M. SPILLANE Director
JAMES M. HALL Director
ARLIS R. PROFFITT Director
RALEIGH H. PHELPS Director
PAUL T. HARDCASTLE Director

Registered Agent

Name Role
GREGORY K. ISENBERG Registered Agent

Former Company Names

Name Action
CUTLER-HAMMER EMPLOYEE CREDIT UNION, INC. Old Name

Assumed Names

Name Status Expiration Date
EATON EMPLOYEES OF KENTUCKY CREDIT UNION, INC. Inactive -
CUTLER-HAMMER EMPLOYEE CREDIT UNION, INC. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Amendment 1981-12-03
Amendment 1981-12-03
Statement of Change 1978-09-08
Statement of Change 1978-09-08
Statement of Change 1974-07-09
Statement of Change 1974-07-09
Annual Report 1974-01-23
Annual Report 1974-01-23
Statement of Change 1971-10-07

Sources: Kentucky Secretary of State