Search icon

EAA CHAPTER 942, INCORPORATED

Company Details

Name: EAA CHAPTER 942, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Dec 1989 (35 years ago)
Organization Date: 11 Dec 1989 (35 years ago)
Last Annual Report: 14 Oct 2004 (20 years ago)
Organization Number: 0266437
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 121 OAKDALE DRIVE, SOMERSET, KY 42503-9606
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROY A. HINKLIN Registered Agent

President

Name Role
Roy Hinklin President

Vice President

Name Role
Shannon Smith Vice President

Secretary

Name Role
Rick Girdler Secretary

Treasurer

Name Role
Rick Girdler Treasurer

Director

Name Role
Shannon Smith Director
Rick Girdler Director
Roy A. Hinklin Director
BRUCE CHESNUT Director
FRED CHRISTIAN Director
HENRY HEABERLIN Director

Incorporator

Name Role
BRUCE CHESNUT Incorporator
FRED CHESTNUT Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Administrative Dissolution 2003-11-01
Annual Report 2002-12-10
Annual Report 2001-07-25
Annual Report 2000-08-07
Annual Report 1999-08-17
Annual Report 1998-10-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State