Search icon

AMVETS PRESTON POST #9, INC.

Company Details

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

Vice President

Name Role
Royce Noble Vice President

Treasurer

Name Role
Bobert Beckwith Treasurer

Secretary

Name Role
Debbie Chinn Secretary

Director

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

Incorporator

Name Role
JOHN C. O'CONNELL Incorporator
MAURICE DAVENPORT Incorporator
FLOYD THORNSBERRY Incorporator
EARL WHEATLEY Incorporator
WILLIAM B. SNEED Incorporator

Registered Agent

Name Role
JAMES D PACE Registered Agent

Licenses

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

Filings

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