Changes to our website — to find out why access to some data now requires a login,
click here
The Open Database Of The Corporate World
Search
Companies
Officers
Log in/Sign up
Filings for
JESSAMINE COUNTY CHAPTER #4787 OF AARP, INC.
(Kentucky (US))
28 Dec 2010
Dissolution
view
23 Jun 2010
Annual Report
view
20 Apr 2010
Registered Agent name/address change
view
20 Apr 2010
Registered Agent name/address change
view
12 Jun 2009
Annual Report
view
15 Oct 2008
Registered Agent name/address change
view
15 Oct 2008
Registered Agent name/address change
view
23 Apr 2008
Annual Report
view
16 May 2007
Annual Report
view
22 May 2006
Annual Report
view
26 Apr 2005
Annual Report
view
3 Jun 2003
Annual Report
view
22 Aug 2002
Annual Report
view
4 Mar 2002
Amendment
view
4 Mar 2002
Statement of Change
view
15 Jun 2001
Annual Report
view
12 May 2000
Annual Report
view
21 May 1999
Annual Report
view
3 Apr 1998
Annual Report
view
1 Jul 1997
Annual Report
view
1 Jul 1995
Annual Report
view
1 Jul 1994
Annual Report
view
2 Feb 1993
Articles of Incorporation
view