Search icon

DISABLED AMERICAN VETERANS, CHAPTER 105, INC.

Company Details

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

Registered Agent

Name Role
DAVID WORLEY Registered Agent

Director

Name Role
LARRY G. DALTON Director
LEONARD E. DISHMAN Director
WAYMON EDWARDS Director
David Worley Director
Jeff Morgan Director
DAVID ROBERTS Director

Incorporator

Name Role
LARRY G. DALTON Incorporator
LEONARD E. DISHMAN Incorporator
WAYMON EDWARDS Incorporator

President

Name Role
Jeff Mergon President

Secretary

Name Role
Gary Sunderland Secretary

Treasurer

Name Role
David Worley Treasurer

Filings

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