Name: | CHAPTER #169, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Nov 1987 (37 years ago) |
Organization Date: | 18 Nov 1987 (37 years ago) |
Last Annual Report: | 05 Apr 2025 (11 days ago) |
Organization Number: | 0236595 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41605 |
City: | Betsy Layne |
Primary County: | Floyd County |
Principal Office: | P.O. BOX 143, BETYSY LAYNE, KY 41605 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EUGENE AKERS | Director |
ELLSWORTH H. STUMBO | Director |
GEORGE E. CLARK | Director |
ROBERT M. MAYTON | Director |
George Hall | Director |
GEORGE KIDD | Director |
ken Hamilton | Director |
Name | Role |
---|---|
EUGENE AKERS | Incorporator |
ELLSWORTH H. STUMBO | Incorporator |
GEORGE E. CLARK | Incorporator |
ROBERT H. MAYTON | Incorporator |
Name | Role |
---|---|
GEORGE HALL | Registered Agent |
Name | Role |
---|---|
Jerry Roberts | President |
Name | Role |
---|---|
Duaine Hamilton | Treasurer |
Name | Role |
---|---|
George Kidd | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-05 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-07 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-02 |
Registered Agent name/address change | 2018-05-15 |
Annual Report | 2018-05-15 |
Principal Office Address Change | 2018-05-15 |
Sources: Kentucky Secretary of State