Search icon

BOONE POST NO. 4, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY

Company Details

Name: BOONE POST NO. 4, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Dec 1948 (76 years ago)
Organization Date: 30 Dec 1948 (76 years ago)
Last Annual Report: 08 Aug 2024 (7 months ago)
Organization Number: 0005216
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: PO Box 6023, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
Baker Business & Tax Solutions PLLC Registered Agent

President

Name Role
Daniel C. Rouse President

Vice President

Name Role
Dennis L. Garnett Vice President
Daniel J. Finke, Jr. Vice President

Secretary

Name Role
Joann L. Hollis Secretary

Treasurer

Name Role
Douglas Brashear Treasurer

Director

Name Role
Rosemary R. Moorman Director
Gary L. Reed Director
Michael T. Serra Director
Michael W. Moses Director
Teddy G. Floyd Director
JOE SLOMER Director
FRANCIS SOUTHER Director
BERNARD FRANKLIN Director
PAUL HUGHES Director
GILBERT STEIN Director

Incorporator

Name Role
ROBERT GROGER Incorporator
JAMES H. DOLWICK Incorporator
JAMES SCOTT Incorporator
FRANCIS SOUTHER Incorporator
ROBERT M. ROUSE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 008-NQ4-1072 NQ4 Retail Malt Beverage Drink License Active 2024-11-27 2013-06-25 - 2025-11-30 8385 Us Highway 42, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-LD-502 Quota Retail Drink License Active 2024-11-27 1988-05-06 - 2025-11-30 8385 Us Highway 42, Florence, Boone, KY 41042
Department of Alcoholic Beverage Control 008-RS-2249 Special Sunday Retail Drink License Active 2024-11-27 2013-01-02 - 2025-11-30 8385 Us Highway 42, Florence, Boone, KY 41042

Filings

Name File Date
Annual Report Amendment 2024-08-08
Annual Report Amendment 2024-06-04
Annual Report 2024-05-02
Principal Office Address Change 2024-05-02
Annual Report 2023-05-16
Registered Agent name/address change 2023-05-16
Annual Report 2022-02-05
Reinstatement Certificate of Existence 2021-12-01
Reinstatement 2021-12-01
Reinstatement Approval Letter Revenue 2021-11-01

Sources: Kentucky Secretary of State