Name: | DONALD J. MARTIN AUXILIARY TO POST NO. 7054, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1997 (28 years ago) |
Organization Date: | 26 Mar 1997 (28 years ago) |
Last Annual Report: | 01 Apr 2003 (22 years ago) |
Organization Number: | 0430570 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 405 MAPLE ST, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Geneva Kettenring | Treasurer |
Name | Role |
---|---|
Sally Phelps | Director |
Eunice Martin | Director |
Mary Kries | Director |
EUNICE MARTIN | Director |
BETTY DALZELL | Director |
GENEVA KETTENRING | Director |
Name | Role |
---|---|
Sally Phelps | Secretary |
Name | Role |
---|---|
Eunice Martin | President |
Name | Role |
---|---|
Mary Kries | Vice President |
Name | Role |
---|---|
EUNICE MARTIN | Incorporator |
BETTY DALZELL | Incorporator |
GENEVA DETTENRING | Incorporator |
Name | Role |
---|---|
EUNICE MARTIN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-30 |
Sixty Day Notice Return | 2004-12-16 |
Annual Report | 2003-06-03 |
Annual Report | 2002-06-10 |
Statement of Change | 2002-02-04 |
Reinstatement | 2002-01-07 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-11-17 |
Annual Report | 1999-06-18 |
Sources: Kentucky Secretary of State