Search icon

CHAPTER #168, CPL D.S. COBB MEMORIAL, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED

Company Details

Name: CHAPTER #168, CPL D.S. COBB MEMORIAL, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1986 (38 years ago)
Organization Date: 23 Oct 1986 (38 years ago)
Last Annual Report: 16 Jul 2014 (11 years ago)
Organization Number: 0220966
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 504 ORCHARD DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY W. HOPPER Registered Agent

Vice President

Name Role
JACK ENSOR Vice President

Director

Name Role
JACK ENSOR Director
JIM R HARRISON Director
JERRY WAYNE HOPPER Director
RAY G. BAKER Director
... Director

President

Name Role
JERRY WAYNE HOPPER President

Secretary

Name Role
JAMES VERNON TEVIS Secretary

Treasurer

Name Role
JAMES VERNON TEVIS Treasurer

Incorporator

Name Role
RAY G. BAKER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Principal Office Address Change 2014-07-16
Annual Report 2014-07-16
Reinstatement Certificate of Existence 2013-12-09
Reinstatement 2013-12-09
Reinstatement Approval Letter Revenue 2013-12-09
Registered Agent name/address change 2013-12-09
Administrative Dissolution 2013-09-28
Annual Report 2012-02-09
Annual Report 2011-07-14

Sources: Kentucky Secretary of State