Search icon

FRANKFORT POST NO.7, AMERICAN LEGION, INCORPORATED

Company Details

Name: FRANKFORT POST NO.7, AMERICAN LEGION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Oct 1931 (93 years ago)
Organization Date: 29 Oct 1931 (93 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0018474
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: BOARD OF DIRECTORS, 164 VERSAILLES RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Secretary

Name Role
JEFFREY WAYNE SMITH Secretary

Director

Name Role
JULIUS EFFRON Director
A. B. SNYDER Director
W. A. LUKTEMEIER Director
M. G. SULLIVAN Director
RANDALL MEANS Director
MICHAEL SCHANO Director
JOHN DIAZ Director

Incorporator

Name Role
JULIUS EFFRON Incorporator
A. B. SNYDER Incorporator
W. A. LUTKEMEIER Incorporator
M. G. SULLIVAN Incorporator

Treasurer

Name Role
CLIFF CAMDEN Treasurer

President

Name Role
JOHN MULLINS President

Vice President

Name Role
ROY STIVERS Vice President

Registered Agent

Name Role
FRED W. TROUTMAN Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 037-NQ4-1159 NQ4 Retail Malt Beverage Drink License Active 2024-07-18 2013-06-25 - 2025-06-30 164 Versailles Rd, Frankfort, Franklin, KY 40601
Department of Alcoholic Beverage Control 037-LD-603 Quota Retail Drink License Active 2024-07-18 1992-09-16 - 2025-06-30 164 Versailles Rd, Frankfort, Franklin, KY 40601

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-06-30
Reinstatement 2023-10-12
Reinstatement Approval Letter Revenue 2023-10-12
Reinstatement Certificate of Existence 2023-10-12
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-07-06
Annual Report 2020-06-25
Annual Report 2019-05-15

Sources: Kentucky Secretary of State