Search icon

MONROE VANDERPOOL MEMORIAL CHAPTER 128, DISABLED AMERICAN VETERANS (SEC.1)"INC."

Company Details

Name: MONROE VANDERPOOL MEMORIAL CHAPTER 128, DISABLED AMERICAN VETERANS (SEC.1)"INC."
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 May 1981 (44 years ago)
Organization Date: 06 May 1981 (44 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0156080
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41630
City: Garrett
Primary County: Floyd County
Principal Office: 2081 STONECOAL ROAD, GARRETT, KY 41630
Place of Formation: KENTUCKY

Registered Agent

Name Role
Tracy Stumbo Registered Agent

Director

Name Role
ECIL HICKS Director
RAY SLONE Director
JASON MOORE Director
GREGORY R. STUMBO Director
DEVON PRATER Director
MONROE VANDERPOOL Director
MARCILLOUS STACY Director

Secretary

Name Role
LARRY SEXTON Secretary

Treasurer

Name Role
LARRY SEXTON Treasurer

President

Name Role
TRACY STUMBO President

Vice President

Name Role
Vernon K Slone Vice President

Incorporator

Name Role
ECIL HICKS Incorporator
MONROE VANDERPOOL Incorporator
MARCILLOUS STACY Incorporator

Former Company Names

Name Action
CHAPTER #128, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2025-02-11
Registered Agent name/address change 2025-02-11
Annual Report 2024-03-13
Annual Report 2023-04-18
Annual Report 2022-03-15
Annual Report 2021-04-22
Annual Report 2020-02-28
Annual Report 2019-05-16
Annual Report 2018-04-25
Annual Report 2017-04-27

Sources: Kentucky Secretary of State