Search icon

DISABLED AMERICAN VETERANS (NATIONAL ORGANIZATION)

Company Details

Name: DISABLED AMERICAN VETERANS (NATIONAL ORGANIZATION)
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1938 (87 years ago)
Authority Date: 24 May 1938 (87 years ago)
Last Annual Report: 02 May 2024 (a year ago)
Organization Number: 0061012
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 860 DOLWICK DRIVE, ERLANGER, KY 41018
Place of Formation: DISTRICT OF COLUMBIA

Secretary

Name Role
Barry Jesinoski Secretary

Treasurer

Name Role
Charles Edwards Treasurer

Officer

Name Role
Joseph Parsetich Officer
Daniel Conteras Officer

Director

Name Role
Michael Dobmeier Director
William "Bill" Dolan Director
David C Gerke Director
Jerry D Estes Director
Nancy Espinosa Director

Incorporator

Name Role
WILLIAM J. DONOVAN Incorporator
H. G. LIGHTNER Incorporator
GEORGE H. H. PRATT Incorporator
VOOLNEY P. MOONEY, JR. Incorporator
ROBERT S. MARX Incorporator
A. B. POWELL Incorporator
GLENN E. MINER Incorporator

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Former Company Names

Name Action
DISABLED AMERICAN VETERANS OF THE WORLD WAR Old Name

Assumed Names

Name Status Expiration Date
DAV Inactive 2024-05-07

Filings

Name File Date
Annual Report 2024-05-02
Annual Report 2023-05-18
Annual Report 2022-05-31
Principal Office Address Change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-25
Annual Report 2019-06-28
Name Renewal 2019-04-24
Annual Report 2018-06-15
Registered Agent name/address change 2017-12-05

Sources: Kentucky Secretary of State