Search icon

AUTOTRUCK FINANCIAL CREDIT UNION INC.

Company Details

Name: AUTOTRUCK FINANCIAL CREDIT UNION INC.
Legal type: Credit Union
Status: Active
File Date: 10 Nov 2011 (13 years ago)
Organization Date: 10 Nov 2011 (13 years ago)
Authority Date: 10 Nov 2011 (13 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2023 610594797 2024-10-07 AUTOTRUCK FINANCIAL CREDIT UNION 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598981
Plan sponsor’s address 7651 JEFFERSON GREEN WAY, LOUISVILLE, KY, 402193303

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing GENIA GASSAWAY
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2022 610594797 2023-05-23 AUTOTRUCK FINANCIAL CREDIT UNION 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598981
Plan sponsor’s address 7651 JEFFERSON GREEN WAY, LOUISVILLE, KY, 402193303

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing JAMES M THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2021 610594797 2022-06-07 AUTOTRUCK FINANCIAL CREDIT UNION 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 7651 JEFFERSON GREEN WAY, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing JAMES M THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2020 610594797 2021-05-17 AUTOTRUCK FINANCIAL CREDIT UNION 43
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 7651 JEFFERSON GREEN WAY, LOUISVILLE, KY, 40219

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing JAMES M. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2019 610594797 2020-05-08 AUTOTRUCK FINANCIAL CREDIT UNION 40
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 402183368

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing JAMES M. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2018 610594797 2019-06-17 AUTOTRUCK FINANCIAL CREDIT UNION 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 402183368

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing JAMES M. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2017 610594797 2018-09-27 AUTOTRUCK FINANCIAL CREDIT UNION 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 402183368

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing JAMES M. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2016 610594797 2017-08-10 AUTOTRUCK FINANCIAL CREDIT UNION 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 402183368

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing JAMES M. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2015 610594797 2016-06-01 AUTOTRUCK FINANCIAL CREDIT UNION 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 402183368

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing JAMES M. THOMPSON
Valid signature Filed with authorized/valid electronic signature
AUTOTRUCK FINANCIAL CREDIT UNION 401(K) PLAN AND TRUST 2012 610594797 2013-07-22 AUTOTRUCK FINANCIAL CREDIT UNION 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 402183368

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing JAMES HUSTON REINLE
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/30/20120730094355P030001085493001.pdf
Three-digit plan number (PN) 003
Effective date of plan 1997-10-01
Business code 522130
Sponsor’s telephone number 5024598970
Plan sponsor’s address 3611 NEWBURG RD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610594797
Plan administrator’s name AUTOTRUCK FINANCIAL CREDIT UNION
Plan administrator’s address 3611 NEWBURG RD, LOUISVILLE, KY, 40218
Administrator’s telephone number 5024598970

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JAMES H. REINLE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
DAVID DIERSEN JR Director
KARL SAIER JR Director
STEVE RIXMAN Director
David F Diersen Jr Director
Rodney L Thompson Director
Robert G Owens Director
Elizabeth A Davis Director
RODNEY THOMPSON Director
BOB OWENS Director
LESTER SPARKS Director

Incorporator

Name Role
JAMES H. REINLE Incorporator

Vice Chairman

Name Role
Steven C Rixman Vice Chairman

Chairman

Name Role
Karl F Saier Jr Chairman

President

Name Role
James M Thompson President

Secretary

Name Role
Lester R Sparks Secretary

Vice President

Name Role
Joyce Acton Vice President
Jon A Jones Vice President
Larry Moore Vice President
Susan Lawrence Vice President

Registered Agent

Name Role
JASON PENDLETON Registered Agent

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
Annual Report 2014-04-25
Registered Agent name/address change 2014-04-25
Articles of Merger 2014-04-03
Annual Report 2013-04-23
Principal Office Address Change 2012-09-04
Registered Agent name/address change 2012-09-04
Annual Report 2012-05-16
Articles of Incorporation 2011-11-10

Sources: Kentucky Secretary of State