Name: | HENRY COUNTY CHAPTER 155, DISABLED AMERICAN VETERANS AUXILIARY, DEPARTMENT OF KENTUCKY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Apr 1992 (33 years ago) |
Organization Date: | 27 Apr 1992 (33 years ago) |
Last Annual Report: | 31 Dec 2021 (3 years ago) |
Organization Number: | 0299868 |
ZIP code: | 40019 |
Primary County: | Henry |
Principal Office: | LEON S SPARROW, 444 SPARROW LN, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEON S SPARROW | Registered Agent |
Name | Role |
---|---|
SHIRLEY CAVANAUGH | Treasurer |
Name | Role |
---|---|
JERRY CAVANAUGH | Director |
MARLENE BREES | Director |
JANE CERLEAN | Director |
ALINE GARRETT | Director |
MILLICENT SPARKS | Director |
ERLENE FLETCHER | Director |
BETTY RANDSDELL | Director |
ELNORA WHEELER | Director |
Name | Role |
---|---|
Jerry Cavanaugh | President |
Name | Role |
---|---|
Leon S Sparrow | Secretary |
Name | Role |
---|---|
ELNORA WHEELER | Incorporator |
ALINE GARRETT | Incorporator |
MILLICENT SPARKS | Incorporator |
RUBY SPILLMAN | Incorporator |
BETTY RANDSDELL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Reinstatement | 2022-01-21 |
Reinstatement Certificate of Existence | 2022-01-21 |
Reinstatement Approval Letter Revenue | 2022-01-19 |
Reinstatement Approval Letter Revenue | 2021-12-14 |
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-11-23 |
Reinstatement | 2020-11-23 |
Reinstatement Approval Letter Revenue | 2020-11-20 |
Administrative Dissolution | 2020-10-08 |
Date of last update: 20 Dec 2024
Sources: Kentucky Secretary of State