Name: | THE FORT KNOX AREA CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1979 (45 years ago) |
Organization Date: | 19 Dec 1979 (45 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0143182 |
Industry: | National Security and International Affairs |
Number of Employees: | Small (0-19) |
ZIP code: | 40121 |
City: | Fort Knox |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 966, FORT KNOX, KY 40121 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Betson | President |
Name | Role |
---|---|
John Eagles | Secretary |
Name | Role |
---|---|
Bruce Pate | Treasurer |
Name | Role |
---|---|
Chris Penrod | Director |
Robert Kilmer, Jr. | Director |
Carl Cornelius | Director |
Phyllis Clark | Director |
John Butler | Director |
Mark Kelly | Director |
LTC. WILLIAM B. COOK | Director |
LTC. ROBERT N. CISCO | Director |
LTC. LLOYD W. FISHER | Director |
LTC. JOHN E. DEROCHE | Director |
Name | Role |
---|---|
LTC. WILLIAM B. COOK | Incorporator |
LTC. ROBERT N. CISCO | Incorporator |
LTC. LLOYD W. FISHER | Incorporator |
LTC. JOHN E. DEROCHE | Incorporator |
LTC. CLAUDE D. LINKOUS | Incorporator |
Name | Role |
---|---|
JOHN J. EAGLES | Registered Agent |
Name | Action |
---|---|
THE FORT KNOX AREA CHAPTER, INC., THE RETIRED OFFICERS ASSOCIATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-24 |
Annual Report | 2023-02-08 |
Annual Report | 2022-03-04 |
Registered Agent name/address change | 2021-02-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-02-23 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State