Search icon

OHIO COUNTY SENIOR CITIZENS ASSOCIATION, INC.

Company Details

Name: OHIO COUNTY SENIOR CITIZENS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1994 (31 years ago)
Organization Date: 08 Jul 1994 (31 years ago)
Last Annual Report: 31 Dec 2012 (12 years ago)
Organization Number: 0332925
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: OHIO COUNTY JUDGE EXECUTIVE, P.O. BOX 146, HARTFORD, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID JOHNSTON Registered Agent

Treasurer

Name Role
MARY E YOUNG Treasurer

Secretary

Name Role
JENNA SMITH Secretary

Director

Name Role
JENNA SMITH Director
MARY YOUNG Director
VELMA GUSTAFSON Director
DAVID JOHNSTON Director
JENA SMITH Director
DUDLEY COOPER Director
VIRGINIA TICHENOR Director
BETTY L. WILLIAMS Director
CHARLES OLDHAM Director
CHARLOTTE WHITTAKER Director

Vice President

Name Role
VELMA GUSTAFSON Vice President

President

Name Role
DAVID JOHNSTON President

Incorporator

Name Role
E. GLENN MILLER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-14
Reinstatement Certificate of Existence 2013-01-25
Reinstatement 2013-01-25
Reinstatement Approval Letter Revenue 2013-01-25
Registered Agent name/address change 2013-01-25
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-08-01
Annual Report Return 2012-03-01

Sources: Kentucky Secretary of State