Search icon

AUTOTRUCK FINANCIAL CREDIT UNION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOTRUCK FINANCIAL CREDIT UNION INC.
Legal type: Credit Union
Status: Active
File Date: 10 Nov 2011 (14 years ago)
Organization Date: 10 Nov 2011 (14 years ago)
Authority Date: 10 Nov 2011 (14 years ago)
Last Annual Report: 25 Apr 2014 (11 years ago)
Organization Number: 0805336
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 7651 JEFFERSON GREEN WAY, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Incorporator

Name Role
LOUIS B. MCTIGHE Incorporator
DOROTHY L. LAWLER Incorporator
MARTHA L. WHEADON Incorporator
LUCILLE SMALLEY Incorporator
DORIS WALTER Incorporator

Registered Agent

Name Role
JASON PENDLETON Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610594797
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 68617 Credit Union Active - - - - 7651 Jefferson Green WayLouisville, KY 40219
Department of Insurance DOI ID 527230 Agent - Limited Line Credit Active 2001-06-06 - - 2027-03-31 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
160597 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-02-11 2019-02-11
Document Name Coverage Letter KYR10N291.pdf
Date 2019-02-12
Document Download

Former Company Names

Name Action
B. C. B. S. CREDIT UNION, INC. Merger

Assumed Names

Name Status Expiration Date
B. C. B. S. CREDIT UNION, INC. Inactive -
AUTOTRUCK FINANCIAL CREDIT UNION INC. Active -

Filings

Name File Date
Registered Agent name/address change 2025-01-14
Principal Office Address Change 2025-01-14
Registered Agent name/address change 2014-04-25
Annual Report 2014-04-25
Articles of Merger 2014-04-03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State