Name: | AMVETS PRESTON POST #9, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1971 (54 years ago) |
Organization Date: | 20 Jul 1971 (54 years ago) |
Last Annual Report: | 02 Mar 2025 (2 months ago) |
Organization Number: | 0001673 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 1567 SOUTH SHELBY ST., LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Royce Noble | Vice President |
Name | Role |
---|---|
Bobert Beckwith | Treasurer |
Name | Role |
---|---|
Debbie Chinn | Secretary |
Name | Role |
---|---|
Hank Oechlin | Director |
Royce Noble | Director |
Robert Beckwith | Director |
JOHN C. O'CONNELL | Director |
MAURICE DAVENPORT | Director |
FLOYD THORNSBERRY | Director |
EARL WHEATLEY | Director |
WILLIAM B. SNEED | Director |
Name | Role |
---|---|
JOHN C. O'CONNELL | Incorporator |
MAURICE DAVENPORT | Incorporator |
FLOYD THORNSBERRY | Incorporator |
EARL WHEATLEY | Incorporator |
WILLIAM B. SNEED | Incorporator |
Name | Role |
---|---|
JAMES D PACE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0128 | Special Sunday Retail Drink License | Active | 2024-09-30 | 1998-07-29 | - | 2025-10-31 | 1567 S Shelby St, Louisville, Jefferson, KY 40217 |
Department of Alcoholic Beverage Control | 056-NQ3-1095 | NQ3 Retail Drink License | Active | 2024-09-30 | 2013-06-25 | - | 2025-10-31 | 1567 S Shelby St, Louisville, Jefferson, KY 40217 |
Name | File Date |
---|---|
Annual Report | 2025-03-02 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-29 |
Reinstatement Approval Letter Revenue | 2022-01-12 |
Reinstatement Approval Letter Revenue | 2022-01-12 |
Registered Agent name/address change | 2022-01-12 |
Reinstatement | 2022-01-12 |
Reinstatement Certificate of Existence | 2022-01-12 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-13 |
Sources: Kentucky Secretary of State