Name: | BLUE GRASS POST. NO. 680, VETERANS OF FOREIGN WARS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Feb 1961 (64 years ago) |
Organization Date: | 06 Feb 1961 (64 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Organization Number: | 0004800 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1494 LEESTOWN ROAD, 1494 LEESTOWN ROAD, LEXINGTON, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nicole Franklin Horseman | President |
Name | Role |
---|---|
Benjamin Franklin Meyer | Treasurer |
Name | Role |
---|---|
ORVILLE W. CRAMER | Director |
HARLAN HAYDEN | Director |
ROY COOPER | Director |
MILLARD CLOUGH | Director |
W. B. GOLDEN | Director |
Nicole Horseman | Director |
Benjamin Meyer | Director |
Jody Roberts | Director |
Name | Role |
---|---|
ORVILLE W. CRAMER | Incorporator |
HARLAN HAYDEN | Incorporator |
ROY COOPER | Incorporator |
MILLARD CLOUGH | Incorporator |
W. B. GOLDEN | Incorporator |
Name | Role |
---|---|
NICOLE HORSEMAN | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-08-12 |
Annual Report | 2023-04-18 |
Annual Report | 2022-03-28 |
Principal Office Address Change | 2022-03-28 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-30 |
Annual Report | 2018-05-05 |
Registered Agent name/address change | 2018-05-05 |
Sources: Kentucky Secretary of State