Name: | Military Officers Association of America Louisville Chapter Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2010 (15 years ago) |
Organization Date: | 13 May 2010 (15 years ago) |
Last Annual Report: | 02 Jul 2024 (10 months ago) |
Organization Number: | 0763005 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 6891, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John M Madden | Director |
Marcia J Volpe | Director |
Kenneth M Slye | Director |
RODGER MCALISTER | Director |
OTIS FOX | Director |
GREG BETHARDS | Director |
Name | Role |
---|---|
John M Madden | Incorporator |
Name | Role |
---|---|
CLETIS S EVANS JR | Registered Agent |
Name | Role |
---|---|
RODGER MCALISTER | President |
Name | Role |
---|---|
OTIS FOX | Vice President |
GREG BETHARDS | Vice President |
Name | Role |
---|---|
MARILYN MCALISTER | Secretary |
Name | Role |
---|---|
WILLIAM CAMP | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-02 |
Annual Report | 2023-07-13 |
Annual Report | 2022-07-06 |
Registered Agent name/address change | 2021-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-07-06 |
Annual Report | 2019-06-15 |
Annual Report | 2018-06-08 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State