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 |
Name | Role |
---|---|
Tony A Cromwell | President |
Name | Role |
---|---|
Brenda R Ellis | Treasurer |
Name | Role |
---|---|
PHILLIP W. ADAMS | Vice President |
Name | Role |
---|---|
Harold A Miller | Secretary |
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 |
Name | Role |
---|---|
THE AMERICAN LEGION | Registered Agent |
Name | Role |
---|---|
P. C. MANINNI | Incorporator |
OSCAR G. WEBB JR. | Incorporator |
MELVIN T. VEACH | Incorporator |
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