Name: | AMVETS STATE CONVENTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Oct 1956 (68 years ago) |
Organization Date: | 11 Oct 1956 (68 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0001674 |
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 |
---|---|
WILLIAM FLETCHER | Registered Agent |
Name | Role |
---|---|
Pat Kilkelly | President |
Name | Role |
---|---|
Don Hoffman | Vice President |
Name | Role |
---|---|
Marvin Carlton | Treasurer |
Name | Role |
---|---|
Pat Kilkelly | Director |
Don Hoffman | Director |
William Fletcher | Director |
LEONARD R. BAYENS | Director |
JACK C. BARNETT | Director |
JAMES K. PREASMYER | Director |
NICKIE GEORGES | Director |
Name | Role |
---|---|
LEONARD R. BAYENS | Incorporator |
JACK C. BARNETT | Incorporator |
JAMES K. PREASMYER | Incorporator |
NICKIE GEORGES | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2024-08-04 |
Registered Agent name/address change | 2024-08-04 |
Annual Report | 2024-08-04 |
Annual Report | 2023-02-09 |
Annual Report | 2022-03-07 |
Reinstatement | 2021-12-01 |
Reinstatement Certificate of Existence | 2021-12-01 |
Registered Agent name/address change | 2021-12-01 |
Reinstatement Approval Letter Revenue | 2021-11-23 |
Sources: Kentucky Secretary of State