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 |
Name | Role |
---|---|
Dale Clark | President |
Name | Role |
---|---|
William Fletcher | Director |
Jack Humphries | Director |
Greg Heun | Director |
WILLIAM C. CHAPPELL | Director |
KENNETH CRAIG | Director |
BERNARD HAHN | Director |
Name | Role |
---|---|
WILLIAM FLETCHER | Registered Agent |
Name | Role |
---|---|
Robert Smith | Vice President |
Name | Role |
---|---|
William Fletcher | Secretary |
Name | Role |
---|---|
WILLIAM C. CHAPPELL | Incorporator |
KENNETH CRAIG | Incorporator |
BERNARD HAHN | Incorporator |
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 |
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