Search icon

WILL NELSON FANT POST NO. 5, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
HERD SHROUT Incorporator
ERNEST HENDERSON Incorporator
EUGENE PRICE Incorporator
FRANCES COLLINS Incorporator
VIRGIL TRIBBY Incorporator

President

Name Role
Brian Sizemore President

Vice President

Name Role
Danny Gulley Vice President

Treasurer

Name Role
Travis Earlywine Treasurer

Registered Agent

Name Role
TRAVIS EARLYWINE Registered Agent

Officer

Name Role
Don Rice Officer
Brad Stacy Officer

Licenses

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

Filings

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