Search icon

KENTUCKY LAKE/MURRAY CHAPTER #4437 OF AARP, INC.

Company Details

Name: KENTUCKY LAKE/MURRAY CHAPTER #4437 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1989 (36 years ago)
Organization Date: 21 Aug 1989 (36 years ago)
Last Annual Report: 26 May 2010 (15 years ago)
Organization Number: 0262260
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: C/O DAPHENE MOWERY, 100 FOX MEADOWS E-6, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
MARJORIE SHROAT DUNN Director
DAVID ROOS Director
CAROL BLOCK Director
DIANA RIEDEL Director
SAMUEL JACK GARDNER Director
VANDA J. GIBSON Director
ANN C. PAGE Director
DOROTHY N. MCNABB Director

Treasurer

Name Role
DAPHENE MOWERY Treasurer

Secretary

Name Role
NANCY MANNING Secretary

Signature

Name Role
DAPHENE MOWERY Signature

President

Name Role
DAVID FOLEY President

Vice President

Name Role
SALLY FOLEY Vice President

Incorporator

Name Role
MARJORIE SHROAT DUNN Incorporator
VANDA J. GIBSON Incorporator
SAMUEL JACK GARDNER Incorporator
ANN C. PAGE Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KENTUCKY LAKE/MURRAY CHAPTER #4437 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Dissolution 2011-06-28
Annual Report 2010-05-26
Registered Agent name/address change 2010-04-20
Annual Report 2009-03-31
Registered Agent name/address change 2008-10-15
Annual Report 2008-03-12
Annual Report 2007-03-01
Annual Report 2006-04-10
Reinstatement 2005-12-29
Administrative Dissolution 2005-11-01

Sources: Kentucky Secretary of State