Name: | ECLIPSE BANK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2005 (20 years ago) |
Organization Date: | 13 Oct 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0618355 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 13903 PROMENADE GREEN WAY, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000000 |
Name | Role |
---|---|
HENRY C. WAGNER | Incorporator |
ROBERT R. HILL | Incorporator |
JOHN L. PENDERGRASS | Incorporator |
MITZI PENDERGRASS | Incorporator |
RICHARD T. AUSTIN III | Incorporator |
THOMAS E. DUNHAM, PHD | Incorporator |
CLAY W. EWING | Incorporator |
JOSEPH F. FOWLER | Incorporator |
DAVID L. MCEWAN | Incorporator |
W. FRANK HARSHAW | Incorporator |
Name | Role |
---|---|
Andrew Pyles | President |
Name | Role |
---|---|
Brian Karst | Vice President |
Name | Role |
---|---|
ANDREW PYLES | Registered Agent |
Name | Role |
---|---|
Richard T. Austin | Director |
Joseph F. Fowler | Director |
Ozair Shariff | Director |
Richard Pickren | Director |
David L. McEwan | Director |
G. Hunt Rounsavall | Director |
Rebecca Booth | Director |
Andrew Pyles | Director |
Brian Karst | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 58049 | Bank | Active | - | - | - | - | 13903 Promenade Green WayLOUISVILLE, KY 40245 |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
171433 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-08-05 | 2024-08-05 | |||||||||
|
||||||||||||||
171433 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2022-01-26 | 2024-02-02 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-15 |
Principal Office Address Change | 2023-12-15 |
Registered Agent name/address change | 2023-12-15 |
Annual Report | 2023-05-01 |
Sources: Kentucky Secretary of State