Search icon

KENTUCKY CHAPTER FOR HANDGUN CONTROL, INC.

Company Details

Name: KENTUCKY CHAPTER FOR HANDGUN CONTROL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 23 Jan 1990 (35 years ago)
Last Annual Report: 03 Sep 1998 (27 years ago)
Organization Number: 0268235
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9610 U. S. 42, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH M. CASEY Registered Agent

President

Name Role
Joesph Casey President

Vice President

Name Role
Bruce Adams Vice President

Secretary

Name Role
Helen Casey Secretary

Treasurer

Name Role
Virginia Casey Treasurer

Director

Name Role
BRUCE F. ADAMS Director
DIANNE O'REGAN Director
STEPHEN RAQUE Director

Incorporator

Name Role
BRUCE F. ADAMS Incorporator

Former Company Names

Name Action
KENTUCKIANS AGAINST ASSAULT WEAPONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Statement of Change 1998-09-24
Annual Report 1998-09-16
Annual Report 1997-07-01
Reinstatement 1996-04-10
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State