Name: | CHURCHILL DOWNS POST, NUMBER 2921, VETERANS OF FOREIGN WARS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jul 1936 (89 years ago) |
Organization Date: | 01 Jul 1936 (89 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0009437 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2902 SOUTH SEVENTH STREET ROAD, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD D. RAY | Director |
GEORGE F. RUF | Director |
THOMAS ROBERTS | Director |
Matthew Tungate | Director |
Roderick Russell | Director |
John Wingfield | Director |
Name | Role |
---|---|
EDWARD D. DAY | Incorporator |
GEORGE F. RUF | Incorporator |
THOMAS ROBERTS | Incorporator |
Name | Role |
---|---|
RODERICK M RUSSELL | Registered Agent |
Name | Role |
---|---|
Matthew Tungate | President |
Name | Role |
---|---|
Roderick Russell | Treasurer |
Name | Role |
---|---|
Burton Stilger | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0133 | Special Sunday Retail Drink License | Active | 2024-10-10 | 1998-09-15 | - | 2025-10-31 | 2902 7th Street Rd, Shively, Jefferson, KY 40216 |
Department of Alcoholic Beverage Control | 056-NQ3-1090 | NQ3 Retail Drink License | Active | 2024-10-10 | 2013-06-25 | - | 2025-10-31 | 2902 7th Street Rd, Shively, Jefferson, KY 40216 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-06-12 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2022-06-07 |
Annual Report Amendment | 2021-05-24 |
Annual Report | 2021-04-20 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-29 |
Annual Report Amendment | 2017-09-15 |
Sources: Kentucky Secretary of State