Search icon

FRANKLIN-SIMPSON CHAPTER #335 OF AARP, INC.

Company Details

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

Director

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

Vice President

Name Role
SHARON CARRILLO Vice President

Treasurer

Name Role
PATSY SHANKS Treasurer

Secretary

Name Role
KIM CARROLL Secretary

Incorporator

Name Role
HENRY A. SNIDER Incorporator
PEARL THURMAN Incorporator
PAULINE DAWSON Incorporator
LOUISE WATWOOD Incorporator
WILL CAUDILL Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
JO PAYNE GIDDENS President

Former Company Names

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

Filings

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