Search icon

THE NATHAN CAULDER POST #132, AMERICAN LEGION

Company Details

Name: THE NATHAN CAULDER POST #132, AMERICAN LEGION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1944 (81 years ago)
Organization Date: 11 Jul 1944 (81 years ago)
Last Annual Report: 07 Jul 2024 (8 months ago)
Organization Number: 0008307
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 13563, LEXINGTON, KY 40583
Place of Formation: KENTUCKY

Incorporator

Name Role
WILLIE HUGHES Incorporator
MCKINLEY TULL Incorporator
WARNER S. HOGG Incorporator
ROBERT B. LEARY Incorporator
DEWEY JACKSON Incorporator

Director

Name Role
Otis Ingram Director
Freddie WASHINGTON Director
Eric E Reed Director
. Director

President

Name Role
Clayton Mayberry President

Secretary

Name Role
Karen Markham Secretary

Vice President

Name Role
Otis Ingram Vice President

Treasurer

Name Role
BERNARD A. Love Sr Treasurer

Registered Agent

Name Role
Clayton Mayberry Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ3-1206 NQ3 Retail Drink License Active 2024-10-31 2014-03-14 - 2025-11-30 672 N Limestone, Lexington, Fayette, KY 40508

Filings

Name File Date
Registered Agent name/address change 2024-07-07
Annual Report 2024-07-07
Annual Report 2023-06-06
Annual Report 2022-10-26
Annual Report 2022-05-12
Annual Report 2021-06-04
Annual Report 2020-06-30
Annual Report 2019-06-17
Annual Report 2018-06-28
Annual Report 2017-05-11

Sources: Kentucky Secretary of State