Search icon

DISABLED AMERICAN VETERANS CHARITABLE SERVICE TRUST, INC.

Company Details

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

Vice President

Name Role
Arthur H Wilson Vice President

Chairman

Name Role
Richard E Marbes Chairman

Director

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

Signature

Name Role
RICHARD E MARBES Signature

Secretary

Name Role
David L Tannenbaum Secretary

Treasurer

Name Role
David L Tannenbaum Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
DISABLED AMERICAN VETERANS (DAV) CHARITABLE SERVICE TRUST, INC. Inactive 2008-07-15

Filings

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