Name: | GARRARD COUNTY CHAPTER #4742 OF AARP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1992 (33 years ago) |
Organization Date: | 06 Jul 1992 (33 years ago) |
Last Annual Report: | 27 Jun 2016 (9 years ago) |
Organization Number: | 0302530 |
ZIP code: | 40444 |
City: | Lancaster |
Primary County: | Garrard County |
Principal Office: | 27 EASON DR, LANCASTER, KY 40444 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
DON MERIDA | Director |
DELBERT EASON | Director |
RICHARD CHAMBERLIN | Director |
PATTI MILES ARVIN | Director |
J. W. MARSEE | Director |
VERNA RAY | Director |
A. T. ARNOLD | Director |
CHRIS PFLUM | Director |
Name | Role |
---|---|
BRENDA EASON | Treasurer |
Name | Role |
---|---|
RICHARD CHAMBERLIN | Vice President |
Name | Role |
---|---|
EVELYN BALL | Secretary |
Name | Role |
---|---|
GEORGE MARTIN | President |
Name | Role |
---|---|
PATTI MILES ARVIN | Incorporator |
J. W. MARSEE | Incorporator |
A. T. ARNOLD | Incorporator |
VERNA RAY | Incorporator |
Name | Action |
---|---|
GARRARD COUNTY CHAPTER #4742 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-26 |
Principal Office Address Change | 2011-07-22 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-20 |
Sources: Kentucky Secretary of State