Search icon

CVMA KY 1-2 CHAPTER, INCORPORATED

Company Details

Name: CVMA KY 1-2 CHAPTER, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 2014 (10 years ago)
Organization Date: 18 Nov 2014 (10 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0902567
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 358 WESTERN CIR, RADCLIFF, KY 40160
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANA D CURRIER Registered Agent

Director

Name Role
JOSH MABERRY Director
TIM HORNER Director
BRIAN BAYS Director
WILLIAM PENDLETON Director
STACY PENDLETON Director
David Lee Waldeck Director
Joseph Jeremy Nicholson Director
Dana Diana Currier Director
DAVID S. MORELAND Director

Incorporator

Name Role
JOSH MABERRY Incorporator

Treasurer

Name Role
Dana Diana Currier Treasurer

Vice President

Name Role
Joseph Jeremy Nicholson Vice President

President

Name Role
David Lee Waldeck President

Filings

Name File Date
Annual Report 2025-01-13
Principal Office Address Change 2024-08-21
Registered Agent name/address change 2024-08-21
Annual Report 2024-01-07
Annual Report 2023-01-07
Annual Report 2022-01-15
Annual Report 2021-03-28
Annual Report 2020-05-15
Annual Report 2019-05-30
Principal Office Address Change 2019-03-11

Sources: Kentucky Secretary of State