Search icon

HOPKINSVILLE, KENTUCKY CHAPTER #1329 OF AARP, INC.

Company Details

Name: HOPKINSVILLE, KENTUCKY CHAPTER #1329 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 1973 (52 years ago)
Organization Date: 02 Apr 1973 (52 years ago)
Last Annual Report: 19 Sep 2017 (8 years ago)
Organization Number: 0023841
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 114 ALUMNI AVE, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Incorporator

Name Role
JAS. C. DENNY Incorporator
JUANITA THOMPSON Incorporator
ENOLIA P. FUNKHOUSER Incorporator
ROY A. FUNKHOUSER Incorporator

President

Name Role
ANNA LEE LACKMAN President

Secretary

Name Role
MARY FLETCHER Secretary

Treasurer

Name Role
CLINA MAE NORFLEET Treasurer

Director

Name Role
JUANITA MARTIN Director
BARBARA NASH Director
LILLIAN WILKINS Director
RUTH S. DOSS Director
RUBY M. THOMAS Director
THELMA REDD Director
KATHERINE MUMFORD Director
JAS. C. DENNY Director

Vice President

Name Role
MARY FLETCHER Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HOPKINSVILLE, KENTUCKY CHAPTER #1329 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2017-09-19
Annual Report 2017-09-19
Annual Report 2016-04-14
Annual Report 2015-04-23
Reinstatement 2014-02-25
Reinstatement Approval Letter Revenue 2014-02-25
Reinstatement Certificate of Existence 2014-02-25
Principal Office Address Change 2014-02-25
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11

Sources: Kentucky Secretary of State