Search icon

HIGHLANDS-LOUISVILLE CHAPTER #4711 OF AARP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHLANDS-LOUISVILLE CHAPTER #4711 OF AARP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 24 Feb 1992 (33 years ago)
Organization Date: 24 Feb 1992 (33 years ago)
Last Annual Report: 26 Mar 2007 (18 years ago)
Organization Number: 0297112
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2000 DOUGLASS BLVD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
Martha Harper Director
Sarah Collins Director
JULIA RULLMAN Director
ESTHER MCPHERSON Director
RUBY BUTTS Director
DONALD L. JAMES Director
HELEN WEAVER Director
ALBERTA JAMES Director
HELENE RIEDLING Director
Faye Depew Director

President

Name Role
Herbet Miller President

Secretary

Name Role
Wanda Feller Secretary

Vice President

Name Role
Gertrude Gay Vice President

Incorporator

Name Role
HELENE RIEDLING Incorporator
ALBERTA JAMES Incorporator
RUDY BUTTS Incorporator
DONALD L. JAMES Incorporator

Signature

Name Role
HERBERT G MILLER Signature
DORIS LURDING EIRK Signature

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
HIGHLANDS-LOUISVILLE CHAPTER #4711 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Registered Agent name/address change 2008-10-15
Annual Report 2007-03-26
Annual Report 2006-05-22
Annual Report 2005-04-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State