Name: | DISABLED AMERICAN VETERANS NO. 19 DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 May 1952 (73 years ago) |
Organization Date: | 29 May 1952 (73 years ago) |
Last Annual Report: | 07 Jul 2024 (8 months ago) |
Organization Number: | 0014133 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41016 |
City: | Covington, Bromley, Ludlow |
Primary County: | Kenton County |
Principal Office: | 30 KENNER ST., LUDLOW , KY 41016 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN D. GIRLER | President |
Name | Role |
---|---|
DARRYL DYKES | Secretary |
Name | Role |
---|---|
ROBERT L. MAZE | Vice President |
Name | Role |
---|---|
STEVEN D. GIRLER | Director |
DARRYL DYKES | Director |
ROBERT L MAZE | Director |
FRED BARNE | Director |
L. H. DOUGLAS | Director |
JIM WARDIA | Director |
Name | Role |
---|---|
FRED BARNE | Incorporator |
L. H. DOUGLAS | Incorporator |
JIM WARDIA | Incorporator |
Name | Role |
---|---|
DARRYL DYKES | Treasurer |
Name | Role |
---|---|
STEVEN D. GIRDLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-07-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-18 |
Annual Report | 2020-06-05 |
Annual Report | 2019-04-11 |
Amendment | 2018-03-26 |
Dissolution Due to Duration | 2018-03-13 |
Reinstatement Certificate of Existence | 2018-03-12 |
Reinstatement | 2018-03-12 |
Sources: Kentucky Secretary of State