Name: | VIETNAM VETERANS OF AMERICA, CHAPTER #1050 OF LONDON, KY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2011 (14 years ago) |
Organization Date: | 24 Feb 2011 (14 years ago) |
Last Annual Report: | 26 May 2023 (2 years ago) |
Organization Number: | 0785384 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | PO BOX 1168, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLELION MIRACLE | Registered Agent |
Name | Role |
---|---|
CLELION MIRACLE | President |
Name | Role |
---|---|
CONNIE TAYLOR | Vice President |
Name | Role |
---|---|
RONNIE MARTIN | Director |
TY MYERS | Director |
DAVID BAKER | Director |
DALE ALLEN | Director |
J.T. DOUGLAS | Director |
RONALD L. STOUT | Director |
PLINIO TUTA | Director |
Name | Role |
---|---|
PLINIO TUTA | Secretary |
Name | Role |
---|---|
TOM GREGORY | Treasurer |
Name | Role |
---|---|
PRISCILLA WILEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-06-24 |
Annual Report | 2023-05-26 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-04 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-16 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State