Name: | CORBIE ELLINGTON POST 126 OF THE AMERICAN LEGION, DEPARTMENT OF KY. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 May 1939 (86 years ago) |
Organization Date: | 18 May 1939 (86 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0011495 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 140 AMERICAN LEGION WAY, P.O. Box 58, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J DARRELL FORD | Vice President |
MICHAEL EATON | Vice President |
Name | Role |
---|---|
SADEE LOUISE | Registered Agent |
Name | Role |
---|---|
SADEE LOUISE | President |
Name | Role |
---|---|
RUFUS WILLIAMS | Director |
LARRY LAW | Director |
DENNIS WINBURN | Director |
TERRY HALL | Director |
JOE ODICTA | Director |
JEARMIAH HAMM | Director |
WILL RAPIER | Director |
H. A. SPURLOCK | Director |
JACK WEST | Director |
JESSE W. MAXEY | Director |
Name | Role |
---|---|
OLIVER HALL | Incorporator |
J. B. ROSE | Incorporator |
JOHN B. MAXEY | Incorporator |
H. A. SPURLOCK | Incorporator |
MALON HALL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 103-RS-201202 | Special Sunday Retail Drink License | Active | 2024-06-11 | 2024-01-17 | - | 2025-06-30 | 140 American Legion Way Rd, Morehead, Rowan, KY 40351 |
Department of Alcoholic Beverage Control | 103-NQ3-1192 | NQ3 Retail Drink License | Active | 2024-06-11 | 2013-06-25 | - | 2025-06-30 | 140 American Legion Way Rd, Morehead, Rowan, KY 40351 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2024-06-05 |
Principal Office Address Change | 2023-06-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-02 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2019-04-18 |
Sources: Kentucky Secretary of State