Name: | FRANKLIN-SIMPSON CHAPTER #335 OF AARP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1966 (59 years ago) |
Organization Date: | 12 Jul 1966 (59 years ago) |
Last Annual Report: | 02 Jan 2025 (2 months ago) |
Organization Number: | 0018611 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | JO PAYNE GIDDENS, 423 SOUTH MAIN ST # 7, , FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON WRIGHT | Director |
HELEN GRAVES | Director |
GRACIE CONKLIN | Director |
LINDA PENNINGTON | Director |
CARMEN FREY | Director |
ALQUA MEADOR | Director |
WILL CAUDILL | Director |
THOS MEADOR | Director |
REDMON PAYNE | Director |
ELIZA HALL | Director |
Name | Role |
---|---|
SHARON CARRILLO | Vice President |
Name | Role |
---|---|
PATSY SHANKS | Treasurer |
Name | Role |
---|---|
KIM CARROLL | Secretary |
Name | Role |
---|---|
HENRY A. SNIDER | Incorporator |
PEARL THURMAN | Incorporator |
PAULINE DAWSON | Incorporator |
LOUISE WATWOOD | Incorporator |
WILL CAUDILL | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
JO PAYNE GIDDENS | President |
Name | Action |
---|---|
FRANKLIN-SIMPSON CHAPTER #335 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
FRANKLIN-SIMPSON CHAPTER OF AMERICA ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-01-02 |
Reinstatement Approval Letter Revenue | 2025-01-02 |
Reinstatement Certificate of Existence | 2025-01-02 |
Reinstatement | 2025-01-02 |
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Reinstatement Approval Letter Revenue | 2019-10-07 |
Reinstatement Certificate of Existence | 2019-10-07 |
Reinstatement | 2019-10-07 |
Sources: Kentucky Secretary of State