Search icon

RICHMOND, MADISON COUNTY, KENTUCKY CHAPTER #1764 OF AARP, INC.

Company Details

Name: RICHMOND, MADISON COUNTY, KENTUCKY CHAPTER #1764 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1974 (51 years ago)
Organization Date: 18 Jul 1974 (51 years ago)
Last Annual Report: 07 Jun 2022 (3 years ago)
Organization Number: 0044249
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P. O. BOX 345, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Secretary

Name Role
MARY HELFRICH Secretary

Director

Name Role
JAMES G. DUGAN Director
FLORENCE G. TUDOR Director
ELIZABETH M. LONG Director
EDITH JETT Director
STELLA PERRY Director
MARY PARKS Director
PEARL P. GOFF Director
LILLIE JOHNSON Director

Incorporator

Name Role
JAMES G. DUGAN Incorporator
PEARL P. GOFF Incorporator
FLORENCE G. TUDOR Incorporator
ELIZABETH M. LONG Incorporator

Treasurer

Name Role
PATRICK E RIDGLEY Treasurer

Registered Agent

Name Role
CAROLYN SCHAEFER Registered Agent

Signature

Name Role
JOHN E GUMP Signature

Vice President

Name Role
CAROLYN SCHAEFER Vice President

President

Name Role
RALPH MAKINEN President

Former Company Names

Name Action
RICHMOND, MADISON COUNTY, KENTUCKY CHAPTER #1764 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2022-07-13
Annual Report 2022-06-07
Annual Report 2021-07-09
Annual Report 2020-06-03
Annual Report 2019-08-16
Annual Report 2018-06-27
Annual Report 2017-06-23
Annual Report 2016-06-22
Annual Report 2015-04-02
Annual Report 2014-05-07

Sources: Kentucky Secretary of State