Search icon

D. A. V. AUXILIARY, PIKEVILLE UNIT 134, INC.

Company Details

Name: D. A. V. AUXILIARY, PIKEVILLE UNIT 134, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1992 (32 years ago)
Organization Date: 03 Dec 1992 (32 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Organization Number: 0308149
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 179 Bartley Hollow, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

President

Name Role
Dewanna Rogers President

Secretary

Name Role
Geneva Walker Secretary

Treasurer

Name Role
Melissa Walker Treasurer

Vice President

Name Role
Arlene Newsome Vice President

Director

Name Role
Charlyn Davis-Hager Director
Geneva Walker Director
Melissa Walker Director
GENEVA WALKER Director
LIZA KIDD Director
EUNICE LAWSON Director

Incorporator

Name Role
LIZA KIDD Incorporator
EUNICE LAWSON Incorporator
GENEVA WALKER Incorporator

Registered Agent

Name Role
DEWANNA ROGERS Registered Agent

Filings

Name File Date
Annual Report 2024-08-03
Principal Office Address Change 2024-08-03
Registered Agent name/address change 2024-08-03
Annual Report 2023-06-19
Annual Report 2022-03-04
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-04-26
Principal Office Address Change 2019-04-26
Registered Agent name/address change 2018-10-23

Sources: Kentucky Secretary of State