Name: | DISABLED AMERICAN VETERANS, CHAPTER 3, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jun 1991 (34 years ago) |
Organization Date: | 17 Jun 1991 (34 years ago) |
Last Annual Report: | 24 Apr 2024 (a year ago) |
Organization Number: | 0287521 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P.O. BOX 4, ELIZABETHTOWN, KY 42702-0004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN J DIFELICE | President |
Name | Role |
---|---|
SAMANTHA REID | Director |
GREGORY L DEARBORN | Director |
DAVID C. JARRETT | Director |
MICHAEL A BAVA SR | Director |
EDGAR R. JAMISON | Director |
RUDY BLANTON | Director |
WILLIAM T. BOGAN | Director |
GEORGE E DILLE | Director |
Name | Role |
---|---|
ANGELICA T BIBIN | Secretary |
Name | Role |
---|---|
RONALD E MOLGAARD | Treasurer |
Name | Role |
---|---|
STEVEN K JOHNSON | Vice President |
Name | Role |
---|---|
KENNETH D VOLKER | Officer |
Name | Role |
---|---|
EDGAR R. JAMISON | Incorporator |
RUDY BLANTON | Incorporator |
WILLIAM T. BOGAN | Incorporator |
Name | Role |
---|---|
RONALD E MOLGAARD. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002441 | Exempt Organization | Active | - | - | - | - | Elizabethtown, HARDIN, KY |
Name | Action |
---|---|
DISABLED AMERICAN VETERANS, CHAPTER 003, INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2024-10-23 |
Annual Report | 2024-04-24 |
Registered Agent name/address change | 2024-04-24 |
Annual Report | 2023-04-16 |
Annual Report | 2022-04-19 |
Annual Report | 2021-05-14 |
Annual Report | 2020-06-22 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-31 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Misc Commodities & Other Exp | Other | 3920 |
Executive | 2023-07-19 | 2024 | Cabinet of the General Government | Department Of Veterans Affairs | Misc Commodities & Other Exp | Other | 4095 |
Sources: Kentucky Secretary of State