Search icon

OKOLONA CHAPTER #3239 OF AARP, INC.

Company Details

Name: OKOLONA CHAPTER #3239 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1980 (45 years ago)
Organization Date: 11 Aug 1980 (45 years ago)
Last Annual Report: 09 Mar 2012 (13 years ago)
Organization Number: 0148869
ZIP code: 40259
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: P O BOX 197313, LOUISVILLE, KY 40259
Place of Formation: KENTUCKY

Signature

Name Role
JAYNE BLACKSHEAR Signature
MARY FRANCES RUSSELL Signature
LOUISE F JOLES Signature

Director

Name Role
GLENDA GILMORE Director
HILDEGARD STADLER Director
ALVIN E. FRYE Director
BETTY J. BECKER Director
ARTHUR WILLIS Director
FORD OWEN HAMILTON Director
JOAN EMMONS Director
GENE E. FRYE Director
MARTIN STANSBURY Director
CAROLYN COLE Director

Treasurer

Name Role
MARY FRANCES RUSSELL Treasurer

Secretary

Name Role
MARY JANE DUNGAN Secretary

Incorporator

Name Role
ALVIN E. FRYE Incorporator
GENE E. FRYE Incorporator
BETTY J. BECKER Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
VIC DUNGAN President

Vice President

Name Role
MARTIN STANSBURY Vice President

Former Company Names

Name Action
OKOLONA CHAPTER #3239 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2013-04-30
Annual Report 2012-03-09
Annual Report 2011-04-07
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-15
Annual Report 2009-04-09
Annual Report 2008-10-30
Registered Agent name/address change 2008-10-15
Principal Office Address Change 2008-02-22
Annual Report 2007-09-13

Sources: Kentucky Secretary of State