Name: | AMERICAN LEGION AUXILIARY--UNIT TO MARION POST NO. 49, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Nov 1949 (75 years ago) |
Organization Date: | 03 Nov 1949 (75 years ago) |
Last Annual Report: | 09 Feb 2025 (2 months ago) |
Organization Number: | 0001427 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | P.O. BOX 462, LEBANON, KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUDIE A. MILLS | Director |
R. B. BRADSHAW | Director |
CLAIRE SCHUBART | Director |
STEVE SCHUBART | Director |
TOM SPARKS | Director |
MRS. A. R. FARRIS | Director |
Name | Role |
---|---|
ANDREA MORRISON | Registered Agent |
Name | Role |
---|---|
CLAIRE SCHUBART | President |
Name | Role |
---|---|
SUDIE A. MILLS | Incorporator |
R. B. BRADSHAW | Incorporator |
MRS. A. R. FARRIS | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-09 |
Annual Report | 2025-02-09 |
Annual Report | 2024-04-07 |
Reinstatement Approval Letter Revenue | 2023-09-08 |
Reinstatement Certificate of Existence | 2023-09-08 |
Reinstatement | 2023-09-08 |
Principal Office Address Change | 2023-09-08 |
Registered Agent name/address change | 2023-09-08 |
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-15 |
Sources: Kentucky Secretary of State