Search icon

ELWOOD STRINGER POST NO. 325, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY

Company Details

Name: ELWOOD STRINGER POST NO. 325, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jun 1967 (58 years ago)
Organization Date: 08 Jun 1967 (58 years ago)
Last Annual Report: 09 Jul 2024 (8 months ago)
Organization Number: 0015913
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 905 DESCUM ST, PO BOX 186, FLATWOODS, KY 41139
Place of Formation: KENTUCKY

Director

Name Role
ROBERT M. FORD Director
ESTIL GRIZZLE Director
TERRY RICE Director
MICHAEL ADAMS Director
ERIK ZACHEM Director
KEVIN THOMAS Director
KYLE MOORE Director
COREY THOMAS Director
CLARENCE ADKINS Director
HARRY BURGRESS Director

Registered Agent

Name Role
KIRBY MABERY Registered Agent

President

Name Role
KIRBY MABERY President

Treasurer

Name Role
RON FIELDS Treasurer

Vice President

Name Role
TYLER NEACE Vice President

Incorporator

Name Role
HAROLD MANIS Incorporator
HARRY V. BURGES Incorporator
ROBERT M. FORD Incorporator
ESTIL GRIZZLE Incorporator
C. R. ADDINS Incorporator

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report 2021-06-02
Annual Report 2020-06-02
Annual Report 2019-06-28
Annual Report 2018-06-14
Annual Report 2017-07-20
Annual Report 2016-06-27
Annual Report 2015-07-15

Sources: Kentucky Secretary of State