Name: | DISABLED AMERICAN VETERANS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2003 (22 years ago) |
Organization Date: | 14 Aug 2003 (22 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0566093 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 129, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE HALL | Registered Agent |
Name | Role |
---|---|
LARRY ROBERTS | Director |
Michael Sparks | Director |
George Hall | Director |
Robert Kaminski | Director |
SAMUEL BOOHER | Director |
OKIE LAWSON | Director |
Name | Role |
---|---|
Robert Kaminski | President |
Name | Role |
---|---|
George Hall | Secretary |
Name | Role |
---|---|
DAV, DEPARTMENT OF KENTUCKY, INC. | Incorporator |
DAV THRIFT STORE & AUTO LOT, INC. | Incorporator |
DAV THRIFT STORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-01 |
Registered Agent name/address change | 2020-02-18 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-17 |
Sources: Kentucky Secretary of State