Name: | DISABLED AMERICAN VETERANS, NELSON COUNTY CHAPTER 13, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Mar 1992 (33 years ago) |
Organization Date: | 16 Mar 1992 (33 years ago) |
Last Annual Report: | 20 Mar 2007 (18 years ago) |
Organization Number: | 0298104 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8007 RED CEDAR WAY, LOUISVILLE, KY 40219-4519 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles E Starkey | Secretary |
Name | Role |
---|---|
F JUDD JR | President |
Name | Role |
---|---|
William F Judd Jr | Director |
William A Maupin | Director |
WILLIAM A. MAUPIN | Director |
CHARLES E. STARKEY | Director |
JUNE B. KINSMAN | Director |
Charles E Starkey | Director |
Name | Role |
---|---|
CHARLES E STARKEY | Signature |
Name | Role |
---|---|
Charles E Starkey | Treasurer |
Name | Role |
---|---|
A MAUPIN | Vice President |
Name | Role |
---|---|
JUNE B. KINSMAN | Incorporator |
WILLIAM A. MAUPIN | Incorporator |
CHARLES E. STARKEY | Incorporator |
Name | Role |
---|---|
CHARLES E. STARKEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-20 |
Annual Report | 2006-03-30 |
Annual Report | 2005-03-14 |
Annual Report | 2003-06-23 |
Annual Report | 2002-05-07 |
Annual Report | 2001-07-01 |
Statement of Change | 2001-05-30 |
Annual Report | 2000-05-09 |
Annual Report | 1998-05-11 |
Sources: Kentucky Secretary of State