Name: | CHAPTER # 4, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jul 1980 (45 years ago) |
Organization Date: | 09 Jul 1980 (45 years ago) |
Last Annual Report: | 16 Feb 2025 (a month ago) |
Organization Number: | 0148128 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | BOX #147, 117 E. 18TH ST., OWENSBORO, KY 42303-3752 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN W. MURPHY | Director |
TRUMAN LYONS | Director |
PAUL E. NEWMAN | Director |
HUGH MANAWAY | Director |
STEVE ROBERTSON | Director |
THERESE WILHITE | Director |
GARY DAUGHERTY | Director |
Name | Role |
---|---|
JOHN W. MURPHY | Incorporator |
TRUMAN LYONS | Incorporator |
PAUL E. NEWMAN | Incorporator |
HUGH MANAWAY | Incorporator |
Name | Role |
---|---|
LOUIS F. DRAWDY | Registered Agent |
Name | Role |
---|---|
SAM BYRD | President |
Name | Role |
---|---|
LOU DRAWDY | Secretary |
Name | Role |
---|---|
LOU DRAWDY | Treasurer |
Name | Role |
---|---|
ANTHONY JOHNSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Annual Report | 2024-04-04 |
Annual Report | 2023-03-19 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-05 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-31 |
Annual Report | 2017-03-24 |
Reinstatement Certificate of Existence | 2016-03-09 |
Sources: Kentucky Secretary of State