Name: | UNITED SERVICE ORGANIZATIONS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Jul 1953 (72 years ago) |
Authority Date: | 17 Jul 1953 (72 years ago) |
Last Annual Report: | 12 Jul 2000 (25 years ago) |
Branch of: | UNITED SERVICE ORGANIZATIONS, INC., NEW YORK (Company Number 75825) |
Organization Number: | 0068097 |
Principal Office: | <font face="Book Antiqua">USO HEADQUARTERS, WASHINGTON NAVY YARD, 1008 EBERLE PLACE SE STE 301, WASHINGTON, DC 203745096</font> |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John H Tilelli, Jr. | President |
Name | Role |
---|---|
Raymond Hord | Vice President |
Name | Role |
---|---|
William H Rowden | Secretary |
Name | Role |
---|---|
William H Rowden | Treasurer |
Name | Role |
---|---|
HOLGAR J. JOHNSON | Director |
ROBERT DECHERT | Director |
IRVING EDISON | Director |
MILTON WEILL | Director |
FRANK L. WELL | Director |
Name | Role |
---|---|
HARVEY S. FIRESTONE JR. | Incorporator |
ESTHER R. BOWEN | Incorporator |
ROBERT DECHERT | Incorporator |
ALICE R. BACHRACH | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-08-17 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-09 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State