Name: | CAMPBELL COUNTY KENTUCKY CHAPTER #3076 OF AARP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1978 (47 years ago) |
Organization Date: | 16 Jun 1978 (47 years ago) |
Last Annual Report: | 26 Jun 2002 (23 years ago) |
Organization Number: | 0089915 |
ZIP code: | 41075 |
City: | Fort Thomas, Kenton Vale, Newport |
Primary County: | Campbell County |
Principal Office: | 104 SHERIDAN AVE, FT. THOMAS, KY 41075-2513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ETTA RIFKIN | Director |
JEANNETTE HAKE | Director |
FRANK WEITHE | Director |
HARRY GOELTZ | Director |
HENRY RASH | Director |
KATHRYN WETTLIN | Director |
ANN FRANKLIN | Director |
CHARLES STENKEN | Director |
Name | Role |
---|---|
ROSEMARY RECKERS | President |
Name | Role |
---|---|
Harold Neiser | Vice President |
Name | Role |
---|---|
Ethel Ramsey | Secretary |
Name | Role |
---|---|
KENTUCKY HOME LIFE BUILDING | Registered Agent |
Name | Role |
---|---|
VIVIAN M. HENDERSON | Incorporator |
ROGER KLEIN | Incorporator |
ESTHER OLDENSMITH | Incorporator |
LOUIS E. HUBER | Incorporator |
Name | Role |
---|---|
Wanda L Smith | Treasurer |
Name | Action |
---|---|
CAMPBELL COUNTY KENTUCKY CHAPTER #3076 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-28 |
Statement of Change | 2002-01-28 |
Amendment | 2002-01-28 |
Annual Report | 2001-06-06 |
Annual Report | 2000-06-14 |
Annual Report | 1999-06-21 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State