Search icon

BARREN COUNTY CHAPTER #4219 OF AARP, INC.

Company Details

Name: BARREN COUNTY CHAPTER #4219 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1988 (37 years ago)
Organization Date: 11 Jul 1988 (37 years ago)
Last Annual Report: 26 Sep 2013 (12 years ago)
Organization Number: 0245916
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: LERA B. MITCHELL CLUBHOUSE, 1214 S. GREEN STREET, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Director

Name Role
LOU JANE WILLIAMS Director
ED PUGH Director
LOIS LEE Director
PHYLISS HOWELL Director
ARNOLD MANSFIELD Director
Paul Bastien Director
Edna Railey Director
LAWRENCE L. VANCE Director

Incorporator

Name Role
LAWRENCE L. VANCE Incorporator
ED PUGH Incorporator
KATHLEEN BORDERS Incorporator
LOIS LEE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Signature

Name Role
FLORENCE MCDANIEL Signature

Treasurer

Name Role
JEAN LONDON Treasurer

Secretary

Name Role
JUDY TABOR Secretary

President

Name Role
RICK CRANFORD President

Vice President

Name Role
MARGE TOWN Vice President

Former Company Names

Name Action
BARREN COUNTY CHAPTER #4219 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2014-01-09
Annual Report 2013-09-26
Annual Report 2012-03-06
Annual Report 2011-04-06
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-13
Annual Report 2009-03-17
Registered Agent name/address change 2008-10-15
Annual Report 2008-03-31
Annual Report 2007-03-07

Sources: Kentucky Secretary of State