Name: | BOURBON POST NO. 30, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Oct 1954 (70 years ago) |
Organization Date: | 18 Oct 1954 (70 years ago) |
Last Annual Report: | 16 Aug 2018 (7 years ago) |
Organization Number: | 0005307 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 178 OLD POST RD, PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARLEY KISER | Incorporator |
JAMES L. ROSE | Incorporator |
JOHN R. HARVEY | Incorporator |
WEILMARD BUD WATSON | Incorporator |
J. FARRIS ADAMS | Incorporator |
Name | Role |
---|---|
GAYLE REES | Registered Agent |
Name | Role |
---|---|
Richard S Eads | Director |
Gayle Rees | Director |
EUGENE THOMAS | Director |
JOHN HARNEY | Director |
J. W. CRUMP | Director |
WILLIARD E. WATSON | Director |
J. FARRIS ADAMS | Director |
HARLEY KISER | Director |
Name | Role |
---|---|
RICHARD S EADS | Treasurer |
Name | Role |
---|---|
GAYLE REES | President |
Name | Role |
---|---|
Richard Stippeads | Signature |
Name | Role |
---|---|
EUGENE THOMAS | Vice President |
Name | Role |
---|---|
RICHARD STIPP EADS | Secretary |
Name | File Date |
---|---|
Dissolution | 2019-06-18 |
Annual Report | 2018-08-16 |
Annual Report Return | 2018-07-19 |
Annual Report | 2017-03-02 |
Principal Office Address Change | 2017-03-02 |
Registered Agent name/address change | 2017-03-02 |
Annual Report | 2016-03-14 |
Annual Report | 2015-07-17 |
Annual Report | 2014-07-22 |
Annual Report | 2013-02-08 |
Sources: Kentucky Secretary of State