Name: | ECLIPSE BANCORP INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2020 (5 years ago) |
Organization Date: | 10 Aug 2020 (5 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 1107767 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
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 |
---|---|
JOSEPH F. FOWLER JR., MD | Incorporator |
ALLAN B. MORRIS | Incorporator |
Name | Role |
---|---|
ANDREW PYLES | Registered Agent |
Name | Role |
---|---|
Andrew Pyles | President |
Name | Role |
---|---|
Andrew Pyles | Director |
Brian Karst | Director |
Joseph Fowler, MD | Director |
Dave McEwan | Director |
Hunt Rounsavall | Director |
Ozair Shariff | Director |
Rebecca Booth | Director |
Richard Pickren | Director |
Tom Austin | Director |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 5530632 | Holding Company | Active | - | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-08-15 |
Principal Office Address Change | 2024-08-15 |
Annual Report | 2024-08-15 |
Annual Report | 2023-06-02 |
Sources: Kentucky Secretary of State