Search icon

AMVETS DEPARTMENT OF KENTUCKY INCORPORATED

Company Details

Name: AMVETS DEPARTMENT OF KENTUCKY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1951 (73 years ago)
Organization Date: 13 Dec 1951 (73 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0001672
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

President

Name Role
Dale Clark President

Director

Name Role
William Fletcher Director
Jack Humphries Director
Greg Heun Director
WILLIAM C. CHAPPELL Director
KENNETH CRAIG Director
BERNARD HAHN Director

Registered Agent

Name Role
WILLIAM FLETCHER Registered Agent

Vice President

Name Role
Robert Smith Vice President

Secretary

Name Role
William Fletcher Secretary

Incorporator

Name Role
WILLIAM C. CHAPPELL Incorporator
KENNETH CRAIG Incorporator
BERNARD HAHN Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Principal Office Address Change 2024-08-12
Registered Agent name/address change 2024-08-12
Annual Report Amendment 2024-08-12
Annual Report 2024-02-28
Annual Report 2023-02-09
Annual Report Amendment 2022-09-29
Annual Report 2022-03-07
Annual Report Amendment 2021-08-23
Annual Report 2021-02-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Advertising-Rept 67.5

Sources: Kentucky Secretary of State