Search icon

SOMERSET CHAPTER #3375 OF AARP, INC.

Company Details

Name: SOMERSET CHAPTER #3375 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Oct 1981 (43 years ago)
Organization Date: 26 Oct 1981 (43 years ago)
Last Annual Report: 25 Jan 2012 (13 years ago)
Organization Number: 0161114
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: EVELYN KELSAY, 93 BOAT DOCK RD. LOT 1, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
ZELENE COOPER Director
GEORGE A. CORDELL Director
MARY RUSSELL Director
IRA EDWARDS Director
YVONETTA JONES Director
JOYCE MIZE Director
LEONARD SEARS Director
ADA MASSEY Director

Incorporator

Name Role
IRA EDWARDS Incorporator
GEORGE A. CORDELL Incorporator
MARY RUSSELL Incorporator

Vice President

Name Role
WILMA TUCKER Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Signature

Name Role
Evelyn Kelsay Signature

Secretary

Name Role
CHARLENE GREGORY Secretary

President

Name Role
CLAUDE TILLER President

Treasurer

Name Role
EVELYN KELSAY Treasurer

Former Company Names

Name Action
SOMERSET CHAPTER #3375 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-14
Annual Report Return 2013-03-13
Annual Report 2012-01-25
Annual Report 2011-03-24
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-05
Annual Report 2009-02-26
Registered Agent name/address change 2008-10-15
Annual Report 2008-01-18

Sources: Kentucky Secretary of State