Search icon

JENNY WILEY CHAPTER #3528 OF AARP, INC.

Company Details

Name: JENNY WILEY CHAPTER #3528 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1982 (42 years ago)
Organization Date: 09 Dec 1982 (42 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 0172799
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 147 CLARK DRIVE, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Vice President

Name Role
Beverly Williamson Vice President

Director

Name Role
Beverly Williamson Director
Rayanna Spradlin Director
John M. Rosenberg Director
JACK R. FREED Director
OTELIA SMILEY Director
IRENE COOLEY Director
PHYLLIS REED Director
AARON J. AKERS Director

Secretary

Name Role
Rayanna L. Spradlin Secretary

Treasurer

Name Role
Rayanna L. Spradlin Treasurer

Incorporator

Name Role
JACK R. FREED Incorporator
OTELIA SMILEY Incorporator
IRENE COOLEY Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
John M. Rosenberg President

Former Company Names

Name Action
JENNY WILEY CHAPTER #3528 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-19
Annual Report 2022-06-02
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-06-29
Annual Report 2018-06-19
Annual Report 2017-06-28
Annual Report 2016-06-22
Principal Office Address Change 2016-06-22

Sources: Kentucky Secretary of State