Name: | ADVANZ FEDERAL CREDIT UNION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 2020 (5 years ago) |
Organization Date: | 15 Jul 2020 (5 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 1102559 |
Industry: | Depository Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9600 ORMSBY STATION RD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RPJFFDQKYH61 | 2024-08-10 | 9600 ORMSBY STATION RD, LOUISVILLE, KY, 40223, 4008, USA | 9600 ORMSBY STATION RD, LOUISVILLE, KY, 40223, 4008, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-14 |
Initial Registration Date | 2016-05-31 |
Entity Start Date | 1969-01-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER D WALTER |
Address | 9600 ORMSBY STATION RD, LOUISVILLE, KY, 40223, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | HEATHER D WALTER |
Address | 9600 ORMSBY STATION RD, LOUISVILLE, KY, 40223, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANZ FEDERAL CREDIT UNION 401(K) PLAN | 2023 | 610721062 | 2024-06-03 | ADVANZ FEDERAL CREDIT UNION | 36 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-03 |
Name of individual signing | HEATHER WALTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-06-03 |
Name of individual signing | HEATHER WALTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 033 |
Effective date of plan | 2014-01-01 |
Business code | 522130 |
Sponsor’s telephone number | 5024294955 |
Plan sponsor’s address | PO BOX 22289, LOUISVILLE, KY, 402520289 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | JOEL VOYLES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-06 |
Name of individual signing | JOEL VOYLES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 033 |
Effective date of plan | 2014-01-01 |
Business code | 522130 |
Sponsor’s telephone number | 5024294955 |
Plan sponsor’s address | PO BOX 22289, LOUISVILLE, KY, 402520289 |
Signature of
Role | Plan administrator |
Date | 2022-07-08 |
Name of individual signing | HEATHER D WALTER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-08 |
Name of individual signing | HEATHER D WALTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 033 |
Effective date of plan | 2014-01-01 |
Business code | 522130 |
Sponsor’s telephone number | 5024294955 |
Plan sponsor’s address | PO BOX 22289, LOUISVILLE, KY, 402520289 |
Signature of
Role | Plan administrator |
Date | 2021-06-21 |
Name of individual signing | JOEL VOYLES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WILLIAM ESKRIDGE | Director |
STEPHEN SCHWEITZER | Director |
BRIAN ARGABRIGHT | Director |
MARILYNN HETTICH | Director |
BARBARA HAYS | Director |
GARY FISCHER | Director |
Stephen Schweitzer | Director |
Brian Argabright | Director |
Susan Clifton | Director |
Barbara Hays | Director |
Name | Role |
---|---|
HEATHER D WALTER | Incorporator |
Name | Role |
---|---|
Heather D Walter | President |
Name | Role |
---|---|
HEATHER D. WALTER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-21 |
Annual Report | 2020-07-21 |
Articles of Incorporation | 2020-07-02 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0721062 | - | Unconditional Exemption | 9600 ORMSBY STATION RD, LOUISVILLE, KY, 40223-4008 | 2021-11 | |||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State