Name: | DISABLED AMERICAN VETERANS, CHAPTER VI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 May 1966 (59 years ago) |
Organization Date: | 09 May 1966 (59 years ago) |
Last Annual Report: | 21 Jun 2016 (9 years ago) |
Organization Number: | 0014054 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 921 N. BUCKMAN ST.#424 , SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBORAH WARREN | Registered Agent |
Name | Role |
---|---|
CHERYL GINN | Secretary |
Name | Role |
---|---|
JOHN RICE | Treasurer |
Name | Role |
---|---|
THOMAS RIERDON | Vice President |
Name | Role |
---|---|
SAM KOVACH | Director |
BRENT CASEY | Director |
JOHN WELLS | Director |
GARDNER STEVENSON | Director |
HERSCHELL SIMON | Director |
MILTON MCMILLEN | Director |
NISBET ALEXANDER | Director |
RAYMOND D. WEBB | Director |
Name | Role |
---|---|
GARDNER STEVENSON | Incorporator |
HERSCHELL SIMON | Incorporator |
MILTON MCMILLEN | Incorporator |
NISBET ALEXANDER | Incorporator |
RAYMOND D. WEBB | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Principal Office Address Change | 2016-06-20 |
Annual Report | 2016-06-20 |
Registered Agent name/address change | 2016-06-20 |
Principal Office Address Change | 2015-05-26 |
Registered Agent name/address change | 2015-05-26 |
Annual Report | 2015-05-26 |
Annual Report | 2014-05-20 |
Annual Report | 2013-04-09 |
Annual Report | 2012-04-12 |
Sources: Kentucky Secretary of State