Name: | DISABLED AMERICAN VETERANS CHARITABLE SERVICE TRUST, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Apr 1990 (35 years ago) |
Authority Date: | 24 Apr 1990 (35 years ago) |
Last Annual Report: | 22 Feb 2012 (13 years ago) |
Organization Number: | 0272061 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 3725 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
Arthur H Wilson | Vice President |
Name | Role |
---|---|
Richard E Marbes | Chairman |
Name | Role |
---|---|
Dennis R Nixon | Director |
Eugene A Murphy | Director |
JERRY P. STEELMAN | Director |
DONALD L SAMUELS | Director |
WILLIAM E. LEACH | Director |
LEW SNOWBECK | Director |
VERNON V. CARDOSI | Director |
CHARLES E. JOECKEL, JR. | Director |
Name | Role |
---|---|
RICHARD E MARBES | Signature |
Name | Role |
---|---|
David L Tannenbaum | Secretary |
Name | Role |
---|---|
David L Tannenbaum | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
DISABLED AMERICAN VETERANS (DAV) CHARITABLE SERVICE TRUST, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-02-22 |
Annual Report | 2011-05-17 |
Annual Report | 2010-06-25 |
Annual Report | 2009-06-22 |
Annual Report | 2008-03-12 |
Annual Report | 2007-04-17 |
Annual Report | 2006-05-10 |
Annual Report | 2005-05-27 |
Annual Report | 2003-06-24 |
Sources: Kentucky Secretary of State