Search icon

CORBIE ELLINGTON POST 126 OF THE AMERICAN LEGION, DEPARTMENT OF KY.

Company Details

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

Vice President

Name Role
J DARRELL FORD Vice President
MICHAEL EATON Vice President

Registered Agent

Name Role
SADEE LOUISE Registered Agent

President

Name Role
SADEE LOUISE President

Director

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

Incorporator

Name Role
OLIVER HALL Incorporator
J. B. ROSE Incorporator
JOHN B. MAXEY Incorporator
H. A. SPURLOCK Incorporator
MALON HALL Incorporator

Licenses

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

Filings

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