Search icon

ECLIPSE BANCORP INC.

Company Details

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

Incorporator

Name Role
JOSEPH F. FOWLER JR., MD Incorporator
ALLAN B. MORRIS Incorporator

Registered Agent

Name Role
ANDREW PYLES Registered Agent

President

Name Role
Andrew Pyles President

Director

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

Central Index Key

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.

CIK number:
0001946412
Phone:
(502) 671-4800

Latest Filings

Form type:
D
File number:
021-459854
Filing date:
2022-09-26
File:

Licenses

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 - - - - -

Filings

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