Search icon

HOPKINS COUNTY CHAPTER #3391 OF AARP, INC.

Company Details

Name: HOPKINS COUNTY CHAPTER #3391 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 07 Jan 1982 (43 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 0163226
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 59 WESTWIND BLVD, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
JAMES WILLOUGHBY Director
WANDA WILSON Director
SALLY TAYLOR Director
CHERYL RYAN Director
MICHAEL LOWRY Director
CHARLES L. JOHNSON Director
MARTHA BORN Director
LONNIE DAVIS Director
RUTH LOLLEY CASH Director

President

Name Role
SUE JONES President

Secretary

Name Role
BARBARA FREDERICK Secretary

Treasurer

Name Role
PATSY RICKARD Treasurer

Vice President

Name Role
RUDY STONE Vice President

Incorporator

Name Role
LONNIE DAVIS Incorporator
CHARLES L. JOHNSON Incorporator
JAMES WILLOUGHBY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HOPKINS COUNTY CHAPTER #3391 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-05-16
Annual Report 2022-05-09
Annual Report 2021-04-29
Annual Report 2020-03-17
Annual Report 2019-06-12
Annual Report 2018-08-09
Annual Report 2017-05-04
Annual Report 2016-03-10
Annual Report 2015-04-23

Sources: Kentucky Secretary of State