Search icon

AMVETS RIDERS CHAPTER 123, INC.

Company Details

Name: AMVETS RIDERS CHAPTER 123, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 2014 (11 years ago)
Organization Date: 06 Mar 2014 (11 years ago)
Last Annual Report: 01 Jul 2024 (8 months ago)
Organization Number: 0881308
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 850 STANFORD RD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

President

Name Role
Diana Chesser President

Vice President

Name Role
Tony Hendren Vice President

Treasurer

Name Role
ROBERT ROBBINS Treasurer

Secretary

Name Role
Dawn Devine Secretary

Director

Name Role
Diana Chesser Director
Robert Robbins Director
Dawn Devine Director
ROBERT P. ROBBINS JR. Director
DENNIS ATHERTON Director
DONNIE TURNER Director

Registered Agent

Name Role
Diana Chesser Registered Agent

Incorporator

Name Role
ROBERT P. ROBBINS JR. Incorporator

Filings

Name File Date
Annual Report 2024-07-01
Registered Agent name/address change 2024-07-01
Annual Report 2023-05-25
Reinstatement Certificate of Existence 2022-05-26
Reinstatement 2022-05-26
Reinstatement Approval Letter Revenue 2022-05-26
Registered Agent name/address change 2022-05-26
Administrative Dissolution 2021-10-19
Annual Report 2020-07-25
Registered Agent name/address change 2019-05-31

Sources: Kentucky Secretary of State