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 |
Name | Role |
---|---|
J. T. BOLING | Incorporator |
LOUISE WALKER | Incorporator |
HELEN J. COMBS | Incorporator |
OWEN DOCKERY | Incorporator |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Betsy Gossett | Secretary |
Name | Role |
---|---|
Darlene Gibson | Treasurer |
Name | Role |
---|---|
Judy Law | Vice President |
Name | Role |
---|---|
Rick Smith | President |
Name | Action |
---|---|
OHIO COUNTY CHAPTER #4061 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
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