Search icon

HENRY W. RICHARDSON MEMORIAL CHAPTER #89, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED

Company Details

Name: HENRY W. RICHARDSON MEMORIAL CHAPTER #89, DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1991 (33 years ago)
Organization Date: 09 Dec 1991 (33 years ago)
Last Annual Report: 01 May 2023 (2 years ago)
Organization Number: 0293870
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: TITUS H. EXUM, 2806 SPRING BUD COURT, JEFFERSONVILLE, JEFFERSONVILLE, IN 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
TITUS H. EXUM Registered Agent

President

Name Role
DALE A WINNINGHAM President

Director

Name Role
HAROLD E Smith, Director
Micheal G Neal Director
Lee S. Ewing Director
OTTO PANKE Director
ROBERT L. PARKERSON, JR. Director
FRANK WEBER Director

Incorporator

Name Role
ROBERT L. PARKERSON, JR. Incorporator
FRANK E. WEBER Incorporator
OTTO PANKE Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-01
Annual Report 2022-05-20
Annual Report 2021-02-09
Registered Agent name/address change 2020-03-20
Annual Report 2020-03-20
Principal Office Address Change 2020-03-20
Annual Report 2019-04-22
Annual Report 2018-02-02
Annual Report 2017-06-15

Sources: Kentucky Secretary of State