Search icon

GARRARD COUNTY CHAPTER #4742 OF AARP, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

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

Treasurer

Name Role
BRENDA EASON Treasurer

Vice President

Name Role
RICHARD CHAMBERLIN Vice President

Secretary

Name Role
EVELYN BALL Secretary

President

Name Role
GEORGE MARTIN President

Incorporator

Name Role
PATTI MILES ARVIN Incorporator
J. W. MARSEE Incorporator
A. T. ARNOLD Incorporator
VERNA RAY Incorporator

Former Company Names

Name Action
GARRARD COUNTY CHAPTER #4742 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. Old Name

Filings

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