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 |
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 |
Name | Role |
---|---|
RON SHORTT | Registered Agent |
Name | Role |
---|---|
Tony Adams | President |
Name | Role |
---|---|
Timothy Wright | Secretary |
Name | Role |
---|---|
Jeff Lucas | Vice President |
Name | Role |
---|---|
Darren Atkins | Treasurer |
Name | Role |
---|---|
PAUL SHARPE | Incorporator |
JOHNNY HALL | Incorporator |
RUSSELL BATES | Incorporator |
LOUIS COOK | Incorporator |
JAMES R. JONES | Incorporator |
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