Name: | LETCHER COUNTY CHAPTER #3634 OF AARP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1984 (41 years ago) |
Last Annual Report: | 21 Feb 2012 (13 years ago) |
Organization Number: | 0185167 |
ZIP code: | 41832 |
City: | Letcher |
Primary County: | Letcher County |
Principal Office: | % BERMA MATHEWS, 32 BERMA RD, LETCHER, KY 41832 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERMA MATHEWS | Director |
BETTY HATTON | Director |
HASSIE B. HELTON | Director |
LOIS C. MCINTYRE | Director |
HETTIE C. MAYES | Director |
JOY WRAE BREEDING | Director |
CLARICE WHITAKER | Director |
MARY ANN ADAMS | Director |
Name | Role |
---|---|
BERMA MATHEWS | President |
Name | Role |
---|---|
Berma Matthews | Signature |
Name | Role |
---|---|
STELLA ELAM | Treasurer |
Name | Role |
---|---|
BETTY HATTON | Vice President |
Name | Role |
---|---|
CLARICE WHITAKER | Secretary |
Name | Role |
---|---|
HASSIE B. HELTON | Incorporator |
MARY ANN ADAMS | Incorporator |
LOIS C. MCINTYRE | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
LETCHER COUNTY CHAPTER #3634 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-05-09 |
Annual Report | 2012-02-21 |
Annual Report | 2011-05-25 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-04-13 |
Annual Report | 2009-02-25 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-05-01 |
Annual Report | 2007-02-15 |
Annual Report | 2006-06-21 |
Sources: Kentucky Secretary of State