Search icon

ELIZABETHTOWN-HEARTLAND CHAPTER #4466 OF AARP, INC.

Company Details

Name: ELIZABETHTOWN-HEARTLAND CHAPTER #4466 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 22 Jan 1990 (35 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0268185
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 900 APT B DAVID COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
MARION H. COBBS Director
Betty Holman Director
Ella Bieber Director
Shirley Hazelett Director
IRENE N. WILSON Director
MILDRED GANCI Director
GROVER TOWLER Director
WILLIAM MURPHY Director

Registered Agent

Name Role
LILLIAN W. CAMFIELD Registered Agent

Treasurer

Name Role
Irene Coen Treasurer

Vice President

Name Role
Martha Turner Vice President

President

Name Role
Fred Smith President

Secretary

Name Role
Lillian Camfield Secretary

Incorporator

Name Role
IRENE N. WILSON Incorporator
MILDRED GANCI Incorporator
GROVER TOWLER Incorporator
WILLIAM MURPHY Incorporator

Former Company Names

Name Action
ELIZABETHTOWN-HEARTLAND CHAPTER #4466 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-11-29
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2004-09-30
Annual Report 2003-08-07
Annual Report 2002-11-07
Statement of Change 2002-11-05
Statement of Change 2002-11-05
Statement of Change 2002-01-09
Amendment 2002-01-08

Sources: Kentucky Secretary of State