Search icon

THE FORT KNOX AREA CHAPTER, INC., MILITARY OFFICERS ASSOCIATION OF AMERICA

Company Details

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

President

Name Role
William Betson President

Secretary

Name Role
John Eagles Secretary

Treasurer

Name Role
Bruce Pate Treasurer

Director

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

Incorporator

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

Registered Agent

Name Role
JOHN J. EAGLES Registered Agent

Former Company Names

Name Action
THE FORT KNOX AREA CHAPTER, INC., THE RETIRED OFFICERS ASSOCIATION Old Name

Filings

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