Aging Service Directors Organization Overview
Aging Service Directors Organization filed as a Domestic Non-Profit Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately forty-three years ago on Tuesday, November 10, 1981 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Aging Service Directors Organization
Network Visualizer
Advertisements
Key People
Who own Aging Service Directors Organization
Name | |
---|---|
Lucy Peres 1 |
President
Director
|
Herbert Randall 1 |
President
|
Susan Kennedy |
Treasurer
|
Frances Robinson |
Treasurer
|
Lalonnie Strait |
Treasurer
|
Antonio Festa 2 |
Director
|
Stephanie Kuewa 1 |
Secretary
|
Kim Harney-Moore 1 |
Secretary
NonSec
|
Kelly Campbell-Kiser |
Secretary
|
Sue E. Cook 2 |
NonTreas
|
Michael Diasio 1 |
NonPres
|
Cassandra Cotton |
NonDir
|
Showing 8 records out of 12
Known Addresses for Aging Service Directors Organization
Corporate Filings for Aging Service Directors Organization
Nevada Secretary of State
Filing Type: | Domestic Non-Profit Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C7592-1981 |
Date Filed: | Tuesday, November 10, 1981 |
Date Expired: | Thursday, May 2, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/10/1981 | Articles of Incorporation | ||
7/14/1982 | Registered Agent Address Change | RICHARD E. DONALDSON 919 WEST BONANZA ROAD LAS VEGAS NV 89106 | |
6/19/1987 | Registered Agent Change | RICHARD E. DONALDSON 400 E. STEWART STREET LAS VEGAS NV 89000 | |
1/2/1998 | Annual List | ||
12/10/1998 | Annual List | ||
11/25/1999 | Annual List | ||
9/21/2004 | Amendment | REVOKED/REINSTATED - 12/01/01 RAA | |
9/21/2004 | Registered Agent Change | HAZEL GERAN P.O. BOX 4094 1028 NORTH I ST LAS VEGAS NV 89106 RAA | |
11/4/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/29/2005 | Annual List | ||
9/12/2006 | Annual List | ||
9/11/2007 | Annual List | ||
9/30/2008 | Annual List | ||
11/4/2009 | Annual List | ||
3/8/2010 | Amended List | ||
2/11/2011 | Annual List | ||
1/27/2012 | Annual List | ||
9/12/2013 | Annual List | 12-13 | |
9/12/2013 | Registered Agent Change | ||
10/18/2013 | Annual List | 13-14 | |
12/5/2013 | Commercial Registered Agent Resignation | ||
1/20/2015 | Acceptance of Registered Agent | ||
1/20/2015 | Annual List | ||
2/22/2016 | Annual List | 15-16 | |
2/22/2016 | Registered Agent Change | ||
11/16/2016 | Annual List | 16-17 | |
11/13/2017 | Annual List | 17-18 | |
8/8/2018 | Amended List | ||
11/13/2018 | Annual List | ||
4/24/2019 | Dissolution |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Aging Service Directors Organization.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Aging Service Directors Organization and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
1701 N Green Valley Pkwy Henderson, NV 89074
10785 W Twain Ave Las Vegas, NV 89135
2865 S Jones Blvd Las Vegas, NV 89146
2116 Inverness Dr Henderson, NV 89074
8565 S Eastern Ave Las Vegas, NV 89123
201 Page St Las Vegas, NV 89110
829 Antigua St Las Vegas, NV 89145
These addresses are known to be associated with Aging Service Directors Organization however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source