Search icon

LAKE BARKLEY-CADIZ CHAPTER #4399 OF AARP, INC.

Company Details

Name: LAKE BARKLEY-CADIZ CHAPTER #4399 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 May 1989 (36 years ago)
Organization Date: 08 May 1989 (36 years ago)
Last Annual Report: 26 Apr 2002 (23 years ago)
Organization Number: 0258239
Principal Office: 1155 DELMONT CHURCH RD., CADIZ, KY 422117659
Place of Formation: KENTUCKY

Director

Name Role
LOUISE PERKINS Director
CHARLES TURNER Director
JOHN STONE Director
ERNEST GOODE Director
FRANK SIMONS Director
Robert Linton Director
WIlliam Young Director
Robert Stephens Director

Incorporator

Name Role
LOUISE PERKINS Incorporator
CHARLES TURNER Incorporator
JOHN STONE Incorporator
FRANCIS HOLBROOK Incorporator

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Joan Conners Treasurer

Secretary

Name Role
Clara Young Secretary

Vice President

Name Role
Frank Simon Vice President

President

Name Role
Harry Wolstenholme President

Former Company Names

Name Action
LAKE BARKLEY-CADIZ CHAPTER #4399 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-02
Statement of Change 2002-02-19
Amendment 2002-02-19
Annual Report 2001-06-29
Annual Report 2000-05-16
Annual Report 1999-07-16
Annual Report 1998-06-02
Annual Report 1997-07-01
Statement of Change 1997-04-10

Sources: Kentucky Secretary of State