Search icon

FORT KNOX CHAPTER, AMERICAN SOCIETY OF MILITARY COMPTROLLERS, INC.

Company Details

Name: FORT KNOX CHAPTER, AMERICAN SOCIETY OF MILITARY COMPTROLLERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1990 (35 years ago)
Organization Date: 15 Aug 1990 (35 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Organization Number: 0276237
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40122
City: Fort Knox
Primary County: Hardin County
Principal Office: 1600 SPEARHEAD DIV AVE, PAULA J. CAPPS, ATTN: HRC-RMF; 1-3-19, FORT KNOX, KY 40122
Place of Formation: KENTUCKY

Incorporator

Name Role
MARVIN HAWK Incorporator
EDWIN GREEN Incorporator
SANDY TODD Incorporator
LAURENCE W. MCCABE, III Incorporator
MARCELLA HUGHES Incorporator

President

Name Role
Richard Ward President

Secretary

Name Role
Rosanne McDonald Secretary

Treasurer

Name Role
Aaron Haynes Treasurer

Vice President

Name Role
Kyle Schwemmer Vice President
Sonya Burton Vice President
JON CORBIN Vice President

Director

Name Role
Richard Ward Director
Kyle Schwemmer Director
Aaron Haynes Director
LTC(P) LAURENCE W. MCCAB Director
MR. MARVIN HAWK Director
MR. EDWIN GREEN Director
MS. SANDY TODD Director
MS. MARCELLA HUGHES Director

Registered Agent

Name Role
AARON B HAYNES Registered Agent

Filings

Name File Date
Annual Report 2024-06-21
Registered Agent name/address change 2023-07-03
Annual Report 2023-07-03
Annual Report 2022-03-17
Annual Report 2021-04-14
Annual Report 2020-03-24
Annual Report 2019-05-22
Annual Report 2018-06-20
Registered Agent name/address change 2017-06-27
Annual Report 2017-06-27

Sources: Kentucky Secretary of State