Search icon

BOWLING GREEN-WARREN CHAPTER #1967 OF AARP, INC.

Company Details

Name: BOWLING GREEN-WARREN CHAPTER #1967 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1974 (50 years ago)
Organization Date: 16 Dec 1974 (50 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0013270
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: CINDY HOUCHINS, 533 COOMBS DR., APT. F3, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Treasurer

Name Role
SANDRA K. YOUNG Treasurer

Director

Name Role
JOHN S. FISH Director
E. ALBERT BURCH Director
MARGUERITA C. COOK Director
HELEN MURRAY Director
RALPH CHELF Director
MARSHA SKIPWORTH Director
PEERE TAYLOR Director
WINORA DUFFEY Director

Secretary

Name Role
PATRICIA HOWARD Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
MARGUERITA C. COOK Incorporator
LLOYD A. COOK Incorporator
JOHN S. FISH Incorporator

President

Name Role
BERNICE FORT President

Vice President

Name Role
CINDY HOUCHINS Vice President

Former Company Names

Name Action
BOWLING GREEN-WARREN CHAPTER #1967 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-30
Reinstatement 2023-11-06
Reinstatement Certificate of Existence 2023-11-06
Reinstatement Approval Letter Revenue 2023-11-06
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-04-21
Annual Report 2020-03-10
Annual Report 2019-06-07

Sources: Kentucky Secretary of State