Search icon

COLD SPRING CHAPTER #4698 OF AARP, INC.

Company Details

Name: COLD SPRING CHAPTER #4698 OF AARP, INC.
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: 25 Mar 2002 (23 years ago)
Organization Number: 0293888
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 180 KENTUCKY DR., NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
John Lange Director
Stanley Ahr Director
Chandler Powell Director
SUE E. HODGES Director
LAURA ROBERTS Director
MARCIA ADKINS Director
WILLIAM WITTE Director
CAROL HAVLIN Director

President

Name Role
Chandler Powell President

Vice President

Name Role
Mary Spreher Vice President

Secretary

Name Role
Pat Beiting Secretary

Treasurer

Name Role
John L Lange Treasurer

Incorporator

Name Role
SUE E. HODGES Incorporator
LAURA ROBERTS Incorporator
MARCIA ADKINS Incorporator
WILLIAM WITTE Incorporator

Former Company Names

Name Action
COLD SPRING CHAPTER #4698 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-08
Statement of Change 2002-01-28
Amendment 2002-01-28
Annual Report 2001-05-02
Annual Report 2000-04-10
Annual Report 1999-04-20
Annual Report 1998-04-01
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State