FIRST COMMONWEALTH CREDIT UNION, INC.

Name: | FIRST COMMONWEALTH CREDIT UNION, INC. |
Legal type: | Credit Union |
Status: | Inactive |
File Date: | 03 Jun 1932 (93 years ago) |
Organization Date: | 03 Jun 1932 (93 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Organization Number: | 0208143 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | % AEGON CENTER, 400 W. MARKET STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LUCILLE SCHWERMAN | Director |
LOUIS A. KIRCHHOFER | Director |
CLAUDE M. JOHNSON | Director |
BESS W. HARMON | Director |
MISS EMILY OWEN | Director |
Name | Role |
---|---|
MISS EMILY OWEN | Incorporator |
LUCILLE SCHWERMAN | Incorporator |
LOUIS A. KIRCHHOFER | Incorporator |
CLAUDE M. JOHNSON | Incorporator |
BESS W. HARMON | Incorporator |
Name | Role |
---|---|
PAMELA A. GOODMAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 61437 | Credit Union | Closed - InActive | - | - | - | - | 417 High StreetFrankfort, KY 40601 |
Department of Insurance | DOI ID 535769 | Agent - Variable Life and Variable Annuities | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 535769 | Agent - Casualty | Inactive | 2004-08-10 | - | 2014-08-28 | - | - |
Department of Insurance | DOI ID 535769 | Agent - Life | Active | 2004-08-10 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 535769 | Agent - Property | Inactive | 2004-08-10 | - | 2014-08-28 | - | - |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
126472 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-07-01 | 2016-05-09 | |||||||||
|
||||||||||||||
118210 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-04-03 | 2013-04-03 | |||||||||
|
Name | Action |
---|---|
COMMONWEALTH CREDIT UNION | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH CREDIT UNION | Inactive | - |
FIRST COMMONWEALTH CREDIT UNION, INC. | Inactive | - |
Name | File Date |
---|---|
Letters | 2000-03-29 |
Annual Report | 1999-07-16 |
Statement of Change | 1998-10-12 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-15 | 2025 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Executive | 2023-08-14 | 2024 | Health & Family Services Cabinet | Department for Income Support | Misc Commodities & Other Exp | Banking Servs & Related Fees | 250 |
Sources: Kentucky Secretary of State