Name: | AMVETS DEPARTMENT OF KENTUCKY SERVICE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1972 (53 years ago) |
Organization Date: | 26 Jul 1972 (53 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0001671 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | P.O. Box 19708, LOUISVILLE, KY 40259 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEONARD R. BAYENS | Incorporator |
TOM MASSIE | Incorporator |
DONALD WHITE | Incorporator |
FRANK WOLFE | Incorporator |
JAMES HUNT | Incorporator |
Name | Role |
---|---|
Jack Humpjries | Registered Agent |
Name | Role |
---|---|
Greg Heun | President |
Name | Role |
---|---|
William Fletcher | Secretary |
Name | Role |
---|---|
Dale Clark | Vice President |
Name | Role |
---|---|
Greg Heun | Director |
William Fletcher | Director |
Jack Humphries | Director |
LEONARD R. BAYENS | Director |
TOM MASSIE | Director |
DONALD WHITE | Director |
FRANK WOLFE | Director |
JAMES HUNT | Director |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-08-12 |
Registered Agent name/address change | 2024-08-12 |
Annual Report | 2024-08-04 |
Principal Office Address Change | 2024-08-04 |
Registered Agent name/address change | 2024-08-04 |
Annual Report | 2023-02-09 |
Annual Report | 2022-03-07 |
Reinstatement | 2021-11-10 |
Reinstatement Certificate of Existence | 2021-11-10 |
Sources: Kentucky Secretary of State