Name: | AMERICAN LEGION AUXILIARY, DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1947 (78 years ago) |
Organization Date: | 18 Apr 1947 (78 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Organization Number: | 0001423 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 134 WALNUT STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER MULLINS | Registered Agent |
Name | Role |
---|---|
JENNIFER MULLINS | Secretary |
Name | Role |
---|---|
VIRGINIA HOBBS | Treasurer |
Name | Role |
---|---|
EDNA SHUPE-BLAND | President |
Name | Role |
---|---|
HELENA CARPENTER | Vice President |
Name | Role |
---|---|
BONITA ROBEY | Director |
KAREN TOLL | Director |
NANCY MOSES | Director |
APRIL WARD | Director |
LAURA BLACKBURN | Director |
MARY FRANCES CONNELL | Director |
MRS. F. E. DUVALL | Director |
LOUISE BRAWNER | Director |
Name | Role |
---|---|
LOUISE W. BRAWNER | Incorporator |
LAURA BLACKBURN | Incorporator |
MARY FRANCES CONNELL | Incorporator |
FLORA E. DUVALL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000811 | Exempt Organization | Active | - | - | - | - | Frankfort, FRANKLIN, KY |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-26 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-08 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-22 |
Annual Report | 2016-07-01 |
Annual Report | 2015-07-07 |
Sources: Kentucky Secretary of State