Name: | DISABLED AMERICAN VETERANS AUXILIARY, DEPARTMENT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1996 (29 years ago) |
Organization Date: | 11 Sep 1996 (29 years ago) |
Last Annual Report: | 01 Apr 2025 (19 days ago) |
Organization Number: | 0421222 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | VIRGINIA MERRIFIELD, 7590 STILE RD , HOWARDSTOWN, KY 40051 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGINIA MERRIFIELD | Registered Agent |
Name | Role |
---|---|
Aundra Lett-Jackson | President |
Name | Role |
---|---|
Julia Rawlings | Vice President |
Name | Role |
---|---|
HANNAH ANDERSON | Director |
BEVERLY NAPIER | Director |
JOYCE ROBINSON | Director |
HANNELORE CICCARELLI | Director |
DAPHNA ATNIP | Director |
Andrea Robbins | Director |
Virginia Merrifield | Director |
Aundra Lett-Jackson | Director |
Name | Role |
---|---|
MICHELLE M. CICCARELLI | Incorporator |
Name | Role |
---|---|
Andrea Robbins | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-04-05 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-05 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-23 |
Annual Report | 2018-05-04 |
Annual Report Amendment | 2017-12-11 |
Annual Report | 2017-05-02 |
Sources: Kentucky Secretary of State