Name: | EDWIN P. BARLOW POST NO. 5906, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 03 Jan 1947 (78 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0003740 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2702 Industrial Dr Apt 706, Bowling Green , KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CECIL C. WILSON | Director |
T. C. WALBERT | Director |
Roel Pena | Director |
David Post Fulton | Director |
Stevenson Post Ortiz | Director |
J. L. JOLLY | Director |
W. F. MCSHANE | Director |
B. T. DAVIDSON | Director |
Name | Role |
---|---|
Joseph B Greer | President |
Name | Role |
---|---|
T. C. WALBERT | Incorporator |
J. L. JOLLY | Incorporator |
W. F. MCSHANE | Incorporator |
BURNETT T. DAVIDSON | Incorporator |
CECIL WILSON | Incorporator |
Name | Role |
---|---|
Joseph Greer | Registered Agent |
Name | Role |
---|---|
Eric Milledge | Treasurer |
Name | Role |
---|---|
Raymond Marquez | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2024-04-10 |
Registered Agent name/address change | 2024-04-10 |
Annual Report | 2024-04-10 |
Annual Report | 2023-05-27 |
Principal Office Address Change | 2022-09-15 |
Registered Agent name/address change | 2022-09-15 |
Annual Report | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-07-13 |
Sources: Kentucky Secretary of State