Search icon

JAMES L. FLANNERY POST NO. 276, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY

Company Details

Name: JAMES L. FLANNERY POST NO. 276, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Feb 1950 (75 years ago)
Organization Date: 21 Feb 1950 (75 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0017917
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: P. O. BOX 643, SO. SHORE, KY 41175
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Carver Commander Registered Agent

Treasurer

Name Role
Jeff Payton Treasurer
Danny Wagner Treasurer

Secretary

Name Role
Heather Topping Secretary

Director

Name Role
William Carver Director
Steven Sparks Director
Bryan Anderson Director
... Director

Officer

Name Role
Betsy Carver Officer
Christina Carver Officer
Rachel Perry Officer

Incorporator

Name Role
FELIX M. FRAULINI Incorporator
TAYLOR L. BIGGS Incorporator
CLARENCE VOIERS, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 045-RS-185818 Special Sunday Retail Drink License Active 2024-06-17 2021-08-25 - 2025-06-30 8 Clark Ave, South Shore, Greenup, KY 41175
Department of Alcoholic Beverage Control 045-NQ3-185817 NQ3 Retail Drink License Active 2024-06-17 2021-08-25 - 2025-06-30 8 Clark Ave, South Shore, Greenup, KY 41175

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report Amendment 2022-06-10
Annual Report 2022-03-08

Sources: Kentucky Secretary of State