Search icon

MONTGOMERY COUNTY CHAPTER #5426 OF AARP, INC

Company Details

Name: MONTGOMERY COUNTY CHAPTER #5426 OF AARP, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Apr 2009 (16 years ago)
Organization Date: 22 Apr 2009 (16 years ago)
Last Annual Report: 15 Sep 2016 (9 years ago)
Organization Number: 0728343
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 1916 HEATHER WAY , MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Director

Name Role
BOBBY J ADAMS Director
KATHY HAYSE Director
BILLY S. WATSON Director
JOYCE WATSON Director
RUTH M. HERNDON Director
BETTY JONES Director
HAROLD WILSON Director
ADRIAN ARNOLD Director

Incorporator

Name Role
CHARLES JONES Incorporator
HAROLD WILSON Incorporator
PEGGY POWELL Incorporator
NORMA PATTON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
PEGGY POWELL Secretary

Treasurer

Name Role
NORMA PATTON Treasurer

Vice President

Name Role
CHARLES JONES Vice President

Filings

Name File Date
Dissolution 2017-06-21
Annual Report 2016-09-15
Annual Report 2015-06-24
Annual Report 2014-06-25
Annual Report 2013-06-27
Annual Report 2012-06-06
Annual Report 2011-04-06
Annual Report 2010-04-30
Registered Agent name/address change 2010-04-19
Articles of Incorporation 2009-04-22

Sources: Kentucky Secretary of State