E W #401 Credit Union Overview
E W #401 Credit Union filed as a Domestic Non-Profit Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately forty-seven years ago on Thursday, February 3, 1977 as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
E W #401 Credit Union
Network Visualizer
Advertisements
Key People
Who own E W #401 Credit Union
Name | |
---|---|
Valerie Jensen |
President
|
Noel Vestbie |
President
Director
NonPres
|
Valerie White |
President
|
Carrie Leary |
President
Director
|
Harry D. Mowrey 1 |
Treasurer
|
Dominick L. May |
Treasurer
Director
NonTreas
|
Sandra Theiss 2 |
Secretary
NonSec
|
Edward L. Koepke |
Director
|
Maggie Lotts |
Director
NonDir
|
Kimo Burgess |
Director
NonDir
|
Showing 8 records out of 10
Known Addresses for E W #401 Credit Union
Corporate Filings for E W #401 Credit Union
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Inactive Default |
State: | Nevada |
State ID: | C502-1977 |
Date Filed: | Thursday, February 3, 1977 |
Date Expired: | Friday, March 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/3/1977 | Articles of Incorporation | ||
9/5/1979 | Amendment | LIMITING MEMBERSHIP | |
2/28/1985 | Registered Agent Change | RALPH H. THEISS I.B.E.W. LOCAL #401 P O BOX 7058 RENO NV 89501 | |
1/9/1987 | Amendment | ARTICLE V-FIELD OF MEMBERSHIP | |
5/24/1993 | Amendment | CERTIFICATE OF AMENDMENT AMENDING SEC. 5 PARAGRAPH C- MEMBERSHIP. TLS | |
11/22/1993 | Amendment | CERTIFICATE FILED PURSUANT TO NRS 687. DMF | |
3/19/1998 | Annual List | ||
4/1/1999 | Annual List | ||
3/3/2000 | Annual List | ||
3/21/2001 | Annual List | ||
3/29/2002 | Registered Agent Change | SANDRA THEISS 820 WILKINSON AVE RENO NV 89512 DMM | |
2/28/2003 | Annual List | ||
2/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/25/2005 | Annual List | ||
5/25/2005 | Registered Agent Change | ||
2/28/2006 | Annual List | ||
3/30/2006 | Amended List | ||
6/2/2006 | Amended List | ||
6/2/2006 | Registered Agent Change | ||
2/23/2007 | Annual List | ||
12/10/2007 | Annual List | ||
12/9/2008 | Annual List | ||
4/2/2010 | Annual List | 10-11 | |
3/2/2011 | Annual List | ||
2/24/2012 | Annual List | ||
2/22/2013 | Annual List | ||
10/18/2013 | Amended List | ||
10/23/2013 | Registered Agent Change | ||
10/2/2014 | Annual List | ||
2/27/2015 | Annual List | ||
1/27/2016 | Annual List | ||
2/24/2017 | Annual List | ||
2/28/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for E W #401 Credit Union.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for E W #401 Credit Union and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
262 Echaniz Ct Sparks, NV 89441
2635 Tuscan Way Sparks, NV 89434
485 Carnes Cir Sun Valley, NV 89433
829 Cloudy Ct Sun Valley, NV 89433
1356 Westfield Ave Reno, NV 89509
3846 Belvedere Dr Reno, NV 89503
These addresses are known to be associated with E W #401 Credit Union however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source