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 |
Name | Role |
---|---|
JEFFREY WAYNE SMITH | Secretary |
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 |
Name | Role |
---|---|
JULIUS EFFRON | Incorporator |
A. B. SNYDER | Incorporator |
W. A. LUTKEMEIER | Incorporator |
M. G. SULLIVAN | Incorporator |
Name | Role |
---|---|
CLIFF CAMDEN | Treasurer |
Name | Role |
---|---|
JOHN MULLINS | President |
Name | Role |
---|---|
ROY STIVERS | Vice President |
Name | Role |
---|---|
FRED W. TROUTMAN | Registered Agent |
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 |
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