Search icon

AMERICAN LEGION AUXILIARY, DEPARTMENT OF KENTUCKY, INCORPORATED

Company Details

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

Registered Agent

Name Role
JENNIFER MULLINS Registered Agent

Secretary

Name Role
JENNIFER MULLINS Secretary

Treasurer

Name Role
VIRGINIA HOBBS Treasurer

President

Name Role
EDNA SHUPE-BLAND President

Vice President

Name Role
HELENA CARPENTER Vice President

Director

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

Incorporator

Name Role
LOUISE W. BRAWNER Incorporator
LAURA BLACKBURN Incorporator
MARY FRANCES CONNELL Incorporator
FLORA E. DUVALL Incorporator

Licenses

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

Filings

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