Name: | ARMED SERVICES YMCA OF THE U.S.A. CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 May 2002 (23 years ago) |
Authority Date: | 24 May 2002 (23 years ago) |
Last Annual Report: | 01 May 2024 (10 months ago) |
Organization Number: | 0537648 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 14040 CENTRAL LOOP SUITE B, WOODBRIDGE, VA 22193 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
David Halverson | Officer |
William Zamagni | Officer |
Christopher Haley | Officer |
Charles Williams | Officer |
Dorene Ocamb | Officer |
Melissa Kelley | Officer |
Jennifer Nizer | Officer |
Holly Robertson | Officer |
Amy George | Officer |
Tara Ingram | Officer |
Name | Role |
---|---|
Meg O' Grady | Secretary |
Name | Role |
---|---|
Robert Burke | Treasurer |
Name | Role |
---|---|
David Halverson | Director |
Robert Burke | Director |
William French | Director |
Meg O'Grady | Director |
Robert Brooks Brown | Director |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
William D French | President |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report | 2023-04-04 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-21 |
Principal Office Address Change | 2018-06-25 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-21 |
Annual Report | 2016-04-06 |
Sources: Kentucky Secretary of State