Search icon

LETCHER COUNTY CHAPTER #3634 OF AARP, INC.

Company Details

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

Director

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

President

Name Role
BERMA MATHEWS President

Signature

Name Role
Berma Matthews Signature

Treasurer

Name Role
STELLA ELAM Treasurer

Vice President

Name Role
BETTY HATTON Vice President

Secretary

Name Role
CLARICE WHITAKER Secretary

Incorporator

Name Role
HASSIE B. HELTON Incorporator
MARY ANN ADAMS Incorporator
LOIS C. MCINTYRE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
LETCHER COUNTY CHAPTER #3634 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

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