Name: | WILL NELSON FANT POST NO. 5, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Dec 1959 (65 years ago) |
Organization Date: | 30 Dec 1959 (65 years ago) |
Last Annual Report: | 17 Sep 2024 (7 months ago) |
Organization Number: | 0016909 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 121 W. WATER ST., FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HERD SHROUT | Director |
ERNEST HENDERSON | Director |
EUGENE PRICE | Director |
VIRGIL TRIBBY | Director |
FRANCES COLLINS | Director |
Brian Sizemore | Director |
Don Rice | Director |
Gary Roberts | Director |
Rick Cerna | Director |
Travis Earlywine | Director |
Name | Role |
---|---|
HERD SHROUT | Incorporator |
ERNEST HENDERSON | Incorporator |
EUGENE PRICE | Incorporator |
FRANCES COLLINS | Incorporator |
VIRGIL TRIBBY | Incorporator |
Name | Role |
---|---|
Brian Sizemore | President |
Name | Role |
---|---|
Danny Gulley | Vice President |
Name | Role |
---|---|
Travis Earlywine | Treasurer |
Name | Role |
---|---|
TRAVIS EARLYWINE | Registered Agent |
Name | Role |
---|---|
Don Rice | Officer |
Brad Stacy | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 035-NQ3-183436 | NQ3 Retail Drink License | Active | 2024-04-10 | 2021-05-21 | - | 2026-04-30 | 121 W Water St, Flemingsburg, Fleming, KY 41041 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-09-17 |
Reinstatement Approval Letter Revenue | 2024-09-17 |
Reinstatement | 2024-09-17 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-12 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2018-06-29 |
Annual Report | 2018-06-29 |
Annual Report | 2017-07-07 |
Sources: Kentucky Secretary of State