Search icon

NELSON COUNTY CHAPTER #2771 OF AARP, INC.

Company Details

Name: NELSON COUNTY CHAPTER #2771 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Dec 1976 (48 years ago)
Organization Date: 02 Dec 1976 (48 years ago)
Last Annual Report: 21 Mar 2013 (12 years ago)
Organization Number: 0076826
Principal Office: 108 HURSTLAND DR, BARDSTOWN, KY 400041835
Place of Formation: KENTUCKY

Director

Name Role
ROBERT MARIA RYAN Director
Geraldine Flaugher Director
ELIZABETH P. SUMMERS Director
DAVID D. AUSLANDER Director
Jane Durbin Director
CELIA KEELING Director
FREDA SIMPSON Director
BERNICE DOWNS Director
ELIZABETH D. VAUGHN Director
SARAH B. SMITH Director

Incorporator

Name Role
ELIZABETH P. SUMMERS Incorporator
DAVID D. AUSLANDER Incorporator
SARAH B. SMITH Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Geraldine Flaugher Treasurer

Signature

Name Role
GERALDINE FLAUGHER Signature

Secretary

Name Role
Jane Durbin Secretary

Vice President

Name Role
CELIA KEELING Vice President

President

Name Role
BERNICE DOWNS President

Former Company Names

Name Action
NELSON COUNTY CHAPTER #2771 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2014-05-30
Annual Report 2013-03-21
Annual Report 2012-04-20
Annual Report 2011-03-24
Annual Report 2010-05-14
Registered Agent name/address change 2010-04-20
Annual Report 2009-04-17
Registered Agent name/address change 2008-10-15
Annual Report 2008-01-23
Annual Report 2007-03-14

Sources: Kentucky Secretary of State