Search icon

LOUISVILLE CENTRAL CHAPTER #1889 OF AARP, INC.

Company Details

Name: LOUISVILLE CENTRAL CHAPTER #1889 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Oct 1974 (51 years ago)
Organization Date: 07 Oct 1974 (51 years ago)
Last Annual Report: 09 Apr 2010 (15 years ago)
Organization Number: 0032134
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 10602 KINROSS COURT, LOUISVILLE, KY 40243-1741
Place of Formation: KENTUCKY

Signature

Name Role
ROBERT A ESTES Signature
MARY B ESTES Signature

Vice President

Name Role
DAVE BURNS Vice President

President

Name Role
HELEN ALSTON President

Director

Name Role
SHIRLEY BURNS Director
DAVE BURNS Director
MARLYN STEPHENS Director
EDWARD J. HOWELL Director
RUTHERFORD HOPPE Director
MORRIS ROSENTHAL Director
PAUL J. SHAW Director
JACK T. WATSON Director
JOHN W. BROWN Director

Incorporator

Name Role
EDWARD J. HOWELL Incorporator
MINNIE G. MORGAN Incorporator
AUDRA MARTIN Incorporator

Treasurer

Name Role
SHIRLEY A BURNS Treasurer

Secretary

Name Role
MARLYN STEPHENS Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LOUISVILLE CENTRAL CHAPTER #1889 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-09
Annual Report 2009-06-19
Registered Agent name/address change 2008-10-15
Annual Report 2008-03-31
Annual Report 2007-03-06
Annual Report 2006-02-21
Annual Report 2005-02-21
Annual Report 2003-06-18

Sources: Kentucky Secretary of State