Search icon

BOYLE POST NO 46. INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY

Company Details

Name: BOYLE POST NO 46. INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 1936 (89 years ago)
Organization Date: 15 Jun 1936 (89 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0005539
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P O BOX 421, DANVILLE, KY 40423
Place of Formation: KENTUCKY

President

Name Role
Tony A Cromwell President

Treasurer

Name Role
Brenda R Ellis Treasurer

Vice President

Name Role
PHILLIP W. ADAMS Vice President

Secretary

Name Role
Harold A Miller Secretary

Director

Name Role
REGENA M. CARNEY Director
JOE M DENNY Director
Gene A Klaus Director
P. C. MANINNI Director
OSCAR G. WEBB JR. Director
MELVIN T. VEACH Director

Registered Agent

Name Role
THE AMERICAN LEGION Registered Agent

Incorporator

Name Role
P. C. MANINNI Incorporator
OSCAR G. WEBB JR. Incorporator
MELVIN T. VEACH Incorporator

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-20
Annual Report 2022-05-12
Annual Report 2021-02-22
Annual Report 2020-03-10
Annual Report 2019-06-09
Annual Report 2018-06-13
Annual Report 2017-06-12
Annual Report 2016-07-03
Registered Agent name/address change 2016-07-03

Sources: Kentucky Secretary of State