Name: | DEATON-SMITH POST 69, INCORPORATED THE AMERICAN LEGION DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 1954 (71 years ago) |
Organization Date: | 31 Mar 1954 (71 years ago) |
Last Annual Report: | 03 May 2021 (4 years ago) |
Organization Number: | 0013530 |
ZIP code: | 40906 |
City: | Barbourville, Bailey Switch, Baughman, Crane Nest, Gau... |
Primary County: | Knox County |
Principal Office: | PO BOX 576, BARBOURVILLE, KY 40906 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES H. ELLIOTT | Director |
Roy E Branstutter | Director |
L.C. WILSON | Director |
CHARLES G. BLACK | Director |
ROY WEST | Director |
WALTER B. SUTTON | Director |
Name | Role |
---|---|
RAY ERIC CANADY | Registered Agent |
Name | Role |
---|---|
Roy E Branstutter | Vice President |
Name | Role |
---|---|
LEWIS HAMILTON | President |
Name | Role |
---|---|
JOE BATY | Signature |
Name | Role |
---|---|
LEWIS HAMILTON | Secretary |
Name | Role |
---|---|
LEWIS HAMILTON | Treasurer |
Name | Role |
---|---|
CHARLES G. BLACK | Incorporator |
WALTER B. SUTTON | Incorporator |
CHARLES H. ELLIOTT | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2022-10-25 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2022-02-18 |
Annual Report | 2021-05-03 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-25 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-21 |
Annual Report | 2015-05-14 |
Sources: Kentucky Secretary of State