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 |
Name | Role |
---|---|
DANA D CURRIER | Registered Agent |
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 |
Name | Role |
---|---|
JOSH MABERRY | Incorporator |
Name | Role |
---|---|
Dana Diana Currier | Treasurer |
Name | Role |
---|---|
Joseph Jeremy Nicholson | Vice President |
Name | Role |
---|---|
David Lee Waldeck | President |
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