Search icon

DOUGLAS DAY POST NO. 152, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY

Company Details

Name: DOUGLAS DAY POST NO. 152, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Oct 1961 (63 years ago)
Organization Date: 31 Oct 1961 (63 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Organization Number: 0013428
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P.O. BOX 158, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
JAMES R. JONES Director
Jeff Lucas Director
Steve Kincer Director
Stanley Sexton Director
Ron Shortt Director
Timothy Wright Director
PAUL SHARPE Director
JOHNNY HALL Director
RUSSELL BATES Director
MITCHELL DAVIDSON Director

Registered Agent

Name Role
RON SHORTT Registered Agent

President

Name Role
Tony Adams President

Secretary

Name Role
Timothy Wright Secretary

Vice President

Name Role
Jeff Lucas Vice President

Treasurer

Name Role
Darren Atkins Treasurer

Incorporator

Name Role
PAUL SHARPE Incorporator
JOHNNY HALL Incorporator
RUSSELL BATES Incorporator
LOUIS COOK Incorporator
JAMES R. JONES Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-15
Annual Report 2019-06-28
Annual Report 2018-05-09
Annual Report 2017-03-14
Annual Report 2016-03-11
Annual Report 2015-04-02
Registered Agent name/address change 2015-01-09
Reinstatement Certificate of Existence 2014-12-24
Reinstatement 2014-12-24

Sources: Kentucky Secretary of State