Search icon

KENTUCKY BOONE-KENTON CHAPTER #3082 OF AARP, INC.

Company Details

Name: KENTUCKY BOONE-KENTON CHAPTER #3082 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1978 (47 years ago)
Organization Date: 19 Jul 1978 (47 years ago)
Last Annual Report: 10 May 2004 (21 years ago)
Organization Number: 0110789
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: P. O. BOX 621, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Secretary

Name Role
Margret Wood Secretary

President

Name Role
Ralph Dinn President

Director

Name Role
RAYMOND B. COURTNEY Director
FRIEDA L. HEY Director
WILLIAM H. GRAVE Director
VIRGINIA M. GRAVE Director
KENNETH E. BARNES Director
Ronald Braunwart Director
Ruth Hagedorn Director
Anna Bowers Director

Incorporator

Name Role
ELEANOR S. MORSINKHOFF Incorporator
CHARLES E. HUTCHESON Incorporator
WILLIAM H. GRAVE Incorporator
AGNES L. BARNES Incorporator

Treasurer

Name Role
Patricia Welch Treasurer

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KENTUCKY BOONE-KENTON CHAPTER #3082 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-07-24
Annual Report 2002-06-04
Statement of Change 2002-01-22
Amendment 2002-01-22
Annual Report 2001-07-24
Annual Report 2000-06-19
Annual Report 1999-07-01
Annual Report 1998-05-08
Annual Report 1997-07-01

Sources: Kentucky Secretary of State