Search icon

WILLIAMSBURG CHAPTER #4308 OF AARP, INC.

Company Details

Name: WILLIAMSBURG CHAPTER #4308 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 09 Jan 1989 (36 years ago)
Last Annual Report: 10 Sep 2013 (12 years ago)
Organization Number: 0253157
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 802 WALNUT, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY

Signature

Name Role
MARIAN O PETERSON Signature

Director

Name Role
LILLIAM JONES Director
RUTH FOLEY Director
EDNA M. STEWART Director
R. L. BLACKWELL Director
JOHN PETERSON Director
PAULINE HALL Director
JAMES WOODWARD Director
SARAH TAYLOR Director

Incorporator

Name Role
LILLIAM JONES Incorporator
EDNA M. STEWART Incorporator
BARBARA M. NEUBERT Incorporator
MARTIN A. PEMBERTON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Marian Peterson Treasurer

President

Name Role
BARBARA NEUBERT President

Vice President

Name Role
NAOMI WINSTEAD Vice President

Secretary

Name Role
KATHLEEN SILER Secretary

Former Company Names

Name Action
WILLIAMSBURG CHAPTER #4308 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2014-03-25
Annual Report 2013-09-10
Annual Report 2012-03-15
Annual Report 2011-04-11
Registered Agent name/address change 2010-04-20
Annual Report 2010-03-31
Annual Report 2009-03-26
Registered Agent name/address change 2008-10-15
Annual Report 2008-04-08
Annual Report 2007-03-28

Sources: Kentucky Secretary of State