Name: | VIETNAM VETERANS OF AMERICA, INC. CHAPTER #868-MANCHESTER, KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Dec 2000 (24 years ago) |
Organization Date: | 18 Dec 2000 (24 years ago) |
Last Annual Report: | 11 Apr 2025 (2 months ago) |
Organization Number: | 0507187 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40962 |
City: | Manchester, Bluehole, Bright Shade, Chestnutburg, Er... |
Primary County: | Clay County |
Principal Office: | P.O. BOX 1263, MANCHESTER, KY 40962 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
OLIVER LANDIS CORNETT | Registered Agent |
Name | Role |
---|---|
Oliver Landis Cornett | President |
Name | Role |
---|---|
TED WOODS | Secretary |
Name | Role |
---|---|
David Mills | Treasurer |
Name | Role |
---|---|
Oliver Landis Cornett | Director |
Hobert Hensley | Director |
David Mills | Director |
David wombles | Director |
Robert Ealy | Director |
JAMES SIZEMORE | Director |
DAVID WOMLES | Director |
KENNN ISOM | Director |
KERMIT SIZEMORE | Director |
TED GARRISON | Director |
Name | Role |
---|---|
ERNESTINE G. HORTON | Incorporator |
Name | Role |
---|---|
Donald Genesse | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-11 |
Annual Report | 2024-03-15 |
Annual Report | 2023-04-14 |
Annual Report Amendment | 2022-09-15 |
Annual Report | 2022-04-18 |
Sources: Kentucky Secretary of State