Search icon

CAMPBELL COUNTY KENTUCKY CHAPTER #3076 OF AARP, INC.

Company claim

Is this your business?

Get access!

Company Details

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: % DELMA R JONES, 104 SHERIDAN AVE, FT. THOMAS, KY 41075-2513
Place of Formation: KENTUCKY

Director

Name Role
CHARLES STENKEN Director
ANN FRANKLIN Director
ETTA RIFKIN Director
JEANNETTE HAKE Director
FRANK WEITHE Director
HARRY GOELTZ Director
HENRY RASH Director
KATHRYN WETTLIN Director

President

Name Role
ROSEMARY RECKERS President

Vice President

Name Role
Harold Neiser Vice President

Secretary

Name Role
Ethel Ramsey Secretary

Incorporator

Name Role
ROGER KLEIN Incorporator
VIVIAN M. HENDERSON Incorporator
ESTHER OLDENSMITH Incorporator
LOUIS E. HUBER Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Wanda L Smith Treasurer

Former Company Names

Name Action
CAMPBELL COUNTY KENTUCKY CHAPTER #3076 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State