Name: | LOGAN CLARK POST II 217, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Feb 1955 (70 years ago) |
Organization Date: | 14 Feb 1955 (70 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0009754 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 42064 |
City: | Marion |
Primary County: | Crittenden County |
Principal Office: | % BRUCE VON DWINGELO, 39 SUMMERS MINE RD, MARION, KY 42064 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald R Belt | Director |
M. L. ROBINSON | Director |
Darryl Goodaker | Director |
Rell Peck | Director |
ROBERT SLINEY | Director |
JACK BUSSEY | Director |
U. E. RAMAGE | Director |
LEWIS BRADLEY | Director |
Name | Role |
---|---|
John R Mathis | Secretary |
Name | Role |
---|---|
Bruce D Von Dwingelo | Treasurer |
Name | Role |
---|---|
William D. Brown | Vice President |
Name | Role |
---|---|
BRUCE VON DWINGELO | Registered Agent |
Name | Role |
---|---|
John Driskill | President |
Name | Role |
---|---|
DELMAR U. MITCHELL | Incorporator |
LAL M. CURRY | Incorporator |
WILBUR B. HURLEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-05-13 |
Annual Report | 2022-05-14 |
Annual Report | 2021-05-16 |
Annual Report | 2020-05-09 |
Principal Office Address Change | 2020-05-07 |
Registered Agent name/address change | 2020-05-07 |
Annual Report | 2019-05-15 |
Annual Report | 2018-03-06 |
Annual Report | 2017-04-16 |
Sources: Kentucky Secretary of State