Search icon

OHIO COUNTY CHAPTER #4061 OF AARP, INC.

Company Details

Name: OHIO COUNTY CHAPTER #4061 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1987 (38 years ago)
Organization Date: 21 Sep 1987 (38 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0234208
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42378
City: Whitesville
Primary County: Daviess County
Principal Office: 62 ROCK CREEK LANE, WHITESVILLE, KY 42378
Place of Formation: KENTUCKY

Incorporator

Name Role
J. T. BOLING Incorporator
LOUISE WALKER Incorporator
HELEN J. COMBS Incorporator
OWEN DOCKERY Incorporator

Director

Name Role
J. T. BOLING Director
Charlotte Whittaker Director
Carla Wallace Director
David Johnston Director
OWEN DOCKERY Director
LOUISE WALKER Director
HELEN J. COMBS Director
NELLIE BARTON Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
Betsy Gossett Secretary

Treasurer

Name Role
Darlene Gibson Treasurer

Vice President

Name Role
Judy Law Vice President

President

Name Role
Rick Smith President

Former Company Names

Name Action
OHIO COUNTY CHAPTER #4061 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-12
Principal Office Address Change 2023-04-12
Annual Report 2023-04-12
Annual Report 2022-06-17
Annual Report 2021-10-14
Principal Office Address Change 2021-10-14
Annual Report 2020-02-29
Annual Report 2019-01-16
Reinstatement 2018-11-19

Sources: Kentucky Secretary of State