Search icon

BRADLEY BURKHART POST 66, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC.

Company Details

Name: BRADLEY BURKHART POST 66, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1952 (73 years ago)
Organization Date: 11 Jun 1952 (73 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0006530
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: P.O. BOX 506, JENKINS, KY 41537
Place of Formation: KENTUCKY

President

Name Role
THURMAN P WYATT President

Treasurer

Name Role
THURMAN PETE WYATT Treasurer

Vice President

Name Role
ROBERT ADKINS Vice President

Registered Agent

Name Role
THURMAN P. WYATT Registered Agent

Secretary

Name Role
DON SHEPHERD Secretary

Director

Name Role
THURMAN PETE WYATT Director
ROBERT ADKINS Director
PAUL WHITAKER Director
C. V. SNAPP Director
F. J. DAVIDS Director
IVAN MULLINS Director
CARL FITZPATRICK Director
J. S. HALE Director

Incorporator

Name Role
C. V. SNAPP Incorporator
F. J. DAVIDS Incorporator
IVAN MULLINS Incorporator
CARL FITZPATRICK Incorporator
J. S. HALE Incorporator

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-06-28
Registered Agent name/address change 2023-03-08
Reinstatement Certificate of Existence 2023-02-13
Reinstatement Approval Letter Revenue 2023-02-13
Reinstatement 2023-02-13
Reinstatement 2023-02-13
Administrative Dissolution 2013-09-28
Annual Report 2012-07-31
Annual Report 2011-08-16

Sources: Kentucky Secretary of State