Name: | DANIEL BOONE POST NO. 1, AMERICAN VETERANS OF WORLD WAR II, "AMVETS", INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 21 Jan 1952 (73 years ago) |
Last Annual Report: | 16 Feb 2025 (2 months ago) |
Organization Number: | 0005254 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1111 SWAN ST., LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES K. PREASMYER | Incorporator |
LEONARD R. BOYENS | Incorporator |
RAYMOND J. PAULIN | Incorporator |
WM. I. SHAKE | Incorporator |
Name | Role |
---|---|
WILLIAM FLETCHER, COMMANDER | Registered Agent |
Name | Role |
---|---|
Bill Fletcher | President |
Name | Role |
---|---|
Tom Wright | Treasurer |
Name | Role |
---|---|
Robert Mitchell | Director |
George Bott | Director |
Mike Sanders | Director |
JAMES K. PRESMYER | Director |
LEONARD R. BAYENS | Director |
RAYMOND J. PAULIN | Director |
JOHN J. SCHWEITZER | Director |
ARTHUR S. BAYENS | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0002 | Special Sunday Retail Drink License | Active | 2024-10-23 | 1998-07-17 | - | 2025-10-31 | 1111 Swan St, Louisville, Jefferson, KY 40204 |
Department of Alcoholic Beverage Control | 056-NQ3-1149 | NQ3 Retail Drink License | Active | 2024-10-23 | 2013-06-25 | - | 2025-10-31 | 1111 Swan St, Louisville, Jefferson, KY 40204 |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Annual Report | 2024-03-02 |
Annual Report | 2023-05-14 |
Annual Report | 2022-07-02 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2020-05-18 |
Annual Report | 2020-03-11 |
Annual Report | 2019-08-17 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State