Search icon

WAYNE COUNTY CHAPTER #4529 OF AARP, INC.

Company Details

Name: WAYNE COUNTY CHAPTER #4529 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Mar 1990 (35 years ago)
Organization Date: 22 Mar 1990 (35 years ago)
Last Annual Report: 22 Apr 2002 (23 years ago)
Organization Number: 0270704
Principal Office: % JOHN A. RICKETT, 615 TRAILS END, MONTICELLO, KY 426331744
Place of Formation: KENTUCKY

President

Name Role
Vera Garner President

Secretary

Name Role
Ruby Stephens Secretary

Director

Name Role
Raeburn Moore Director
Bob Williams Director
Vera Garner Director
GLADYS PITMAN Director
DELLA JONES Director
VERA GARNER Director
HELEN NEEDHAM Director
GRACE GRAVEN Director

Incorporator

Name Role
HELEN NEEDHAM Incorporator
GRACE GRAVEN Incorporator
GLADYS PITMAN Incorporator
DELLA JONES Incorporator

Treasurer

Name Role
Mildred Bell Treasurer

Vice President

Name Role
Raeburn E. Moore Vice President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
WAYNE COUNTY CHAPTER #4529 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-10
Amendment 2002-01-02
Statement of Change 2002-01-02
Annual Report 2001-06-25
Annual Report 2000-06-16
Annual Report 1999-07-08
Annual Report 1998-05-12
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State