Name: | D. A. V. AUXILIARY, WAYNE COUNTY UNIT 105, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1992 (33 years ago) |
Organization Date: | 30 Jul 1992 (33 years ago) |
Last Annual Report: | 11 Jul 2024 (9 months ago) |
Organization Number: | 0303533 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Medium (20-99) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 2414 HWY 833, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA DISHMAN | Registered Agent |
Name | Role |
---|---|
LANETRA BRUMMETT | Vice President |
Name | Role |
---|---|
GRACE ROGERS | Secretary |
Name | Role |
---|---|
BONNIE BUCKMAN | Treasurer |
Name | Role |
---|---|
TAMMY GUFFEY | Director |
DEBBIE STAPLES | Director |
LINDA C DISHMAN | Director |
LINDA M. DALTON | Director |
DOVIE CRAIG | Director |
MARSHA A. EDWARDS | Director |
patsy b sexton | Director |
Name | Role |
---|---|
LINDA C DISHMAN | President |
Name | Role |
---|---|
LINDA M. DALTON | Incorporator |
DOVIE CRAIG | Incorporator |
MARSHA A. EDWARDS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-05-15 |
Annual Report | 2022-06-23 |
Articles of Incorporation | 2021-05-28 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-10 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-14 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State