Name: | ASHLAND POST NO. 10017, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 1964 (61 years ago) |
Organization Date: | 07 Feb 1964 (61 years ago) |
Last Annual Report: | 26 Jun 1999 (26 years ago) |
Organization Number: | 0002234 |
Principal Office: | P. O. BOX 87, ASHLAND, KY 411050087 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BILLY V. HOLBROOK | Incorporator |
ELBERT MCNEELY, JR. | Incorporator |
BILLY G. LYONS | Incorporator |
JOHN WESTLEY FANNIN | Incorporator |
WILLARD WILLIAMSON, JR. | Incorporator |
Name | Role |
---|---|
ELBERT MCNEELY, JR. | Director |
BILLY G. LYONS | Director |
JOHN W. FANNIN | Director |
WILLARD WILLIAMSON, JR. | Director |
BILLY V. HOLBROOK | Director |
Name | Role |
---|---|
DANIEL KING, III | Registered Agent |
Name | Role |
---|---|
BENNIE HENSLEY | Vice President |
Name | Role |
---|---|
LARRY BOWLING | Secretary |
Name | Role |
---|---|
LARRY BOWLING | Treasurer |
Name | Role |
---|---|
JAMES L JAMES | President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Replacement Check Received | 1999-09-23 |
Unhonored Check Letter | 1999-09-01 |
Annual Report | 1999-07-21 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-06-05 |
Letters | 1995-03-13 |
Sources: Kentucky Secretary of State