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 |
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 |
Name | Role |
---|---|
Edith Hayes | Secretary |
Name | Role |
---|---|
Ruth Browning | President |
Name | Role |
---|---|
Jackie Redmon | Treasurer |
Name | Role |
---|---|
James Rousey | Vice President |
Name | Role |
---|---|
HOWARD J. DOUGLASS | Incorporator |
RUBY RENNEBAUM GAULT | Incorporator |
EVELYN S. DAVIS | Incorporator |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
TRI-STATE CHAPTER #320 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
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