Name: | BATTLEFIELD POST #301, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
Organization Date: | 14 Jan 1954 (71 years ago) |
Last Annual Report: | 01 Jun 2022 (3 years ago) |
Organization Number: | 0003395 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 527 SPRINGHILL RD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIMMY L ELLIOTT | Signature |
RICHARD L JANZ | Signature |
BERNARD ALSIP | Signature |
Name | Role |
---|---|
EDWARD BROWNING | Director |
BERNARD ALSIP | Director |
RICHARD JANZ | Director |
PHILLIP ROUTION | Director |
ROBERT K. CRAIN | Director |
WILLIAM F. PRESTON | Director |
ISAAC MILBURN | Director |
TEVIS HUNDLEY | Director |
Name | Role |
---|---|
ISSAC MILBURN | Incorporator |
HERBERT L. BOTTOM | Incorporator |
WILLIAM F. PRESTON | Incorporator |
STEWART GLASSCOCK | Incorporator |
ARTHUR L. CRAIN | Incorporator |
Name | Role |
---|---|
Richard Janz | Secretary |
Name | Role |
---|---|
BERNARD ALSIP | President |
Name | Role |
---|---|
PHILLIP ROUTION | Vice President |
Name | Role |
---|---|
RICHARD JANZ | Treasurer |
Name | Role |
---|---|
RICHARD F JANZ | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-01 |
Annual Report | 2021-04-26 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-13 |
Annual Report | 2016-05-05 |
Annual Report | 2015-07-14 |
Annual Report | 2014-05-08 |
Sources: Kentucky Secretary of State