Search icon

TRI-STATE CHAPTER #320 OF AARP, INC.

Company Details

Name: TRI-STATE CHAPTER #320 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Mar 1967 (58 years ago)
Organization Date: 21 Mar 1967 (58 years ago)
Last Annual Report: 21 Mar 2002 (23 years ago)
Organization Number: 0052129
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P. O. BOX 247, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Director

Name Role
CARL STAPELTON Director
CLYDE CARLE Director
BOBBIE VANOVER Director
HOWARD J. DOUGLASS Director
RUBY RENNEBAUM GAULT Director
EVELYN S. DAVIS Director
WADE R. APPERSON Director
EDNA W. FARMER Director

Secretary

Name Role
Edith Hayes Secretary

President

Name Role
Ruth Browning President

Treasurer

Name Role
Jackie Redmon Treasurer

Vice President

Name Role
James Rousey Vice President

Incorporator

Name Role
HOWARD J. DOUGLASS Incorporator
RUBY RENNEBAUM GAULT Incorporator
EVELYN S. DAVIS Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
TRI-STATE CHAPTER #320 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-02
Annual Report 2001-04-30
Annual Report 2000-05-26
Annual Report 1999-07-20
Annual Report 1998-06-09
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State