Name: | DISABLED AMERICAN VETERANS, CHAPTER 105, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Feb 1992 (33 years ago) |
Organization Date: | 20 Feb 1992 (33 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Organization Number: | 0297006 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | P.O. BOX 944, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID WORLEY | Registered Agent |
Name | Role |
---|---|
LARRY G. DALTON | Director |
LEONARD E. DISHMAN | Director |
WAYMON EDWARDS | Director |
David Worley | Director |
Jeff Morgan | Director |
DAVID ROBERTS | Director |
Name | Role |
---|---|
LARRY G. DALTON | Incorporator |
LEONARD E. DISHMAN | Incorporator |
WAYMON EDWARDS | Incorporator |
Name | Role |
---|---|
Jeff Mergon | President |
Name | Role |
---|---|
Gary Sunderland | Secretary |
Name | Role |
---|---|
David Worley | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-17 |
Registered Agent name/address change | 2022-09-09 |
Reinstatement Certificate of Existence | 2022-08-22 |
Reinstatement | 2022-08-22 |
Reinstatement Approval Letter Revenue | 2022-08-22 |
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-02-18 |
Sources: Kentucky Secretary of State