Name: | CREDIT UNION FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 08 Jan 1988 (37 years ago) |
Last Annual Report: | 01 Apr 2003 (22 years ago) |
Organization Number: | 0238465 |
ZIP code: | 40229 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 9115 SMYRNA PARKWAY, LOUISVILLE, KY 40229 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GEORGE MANN | Registered Agent |
Name | Role |
---|---|
GEORGE MANN | Director |
GUS MORRIS | Director |
DAVID WELLS | Director |
RAYMOND PAIR | Director |
BOBBY COOMER | Director |
Name | Role |
---|---|
GEORGE MANN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399522 | Agent - Variable Life and Variable Annuities | Inactive | 2001-08-08 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 399522 | Agent - Health | Inactive | 2001-05-31 | - | 2006-03-31 | - | - |
Department of Insurance | DOI ID 399522 | Agent - Prepaid Dental Plan | Inactive | 1993-11-17 | - | 2001-03-01 | - | - |
Department of Insurance | DOI ID 399522 | Agent - Life | Inactive | 1988-07-15 | - | 2006-03-31 | - | - |
Name | File Date |
---|---|
Principal Office Address Change | 2022-05-06 |
Dissolution | 2022-05-06 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-11 |
Annual Report | 2000-11-17 |
Annual Report | 1999-06-02 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State