Search icon

THE CLEVELAND FROST POST NO. 50, AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INCORPORATED BEREA, KENTUCKY

Company Details

Name: THE CLEVELAND FROST POST NO. 50, AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INCORPORATED BEREA, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Nov 1953 (71 years ago)
Organization Date: 25 Nov 1953 (71 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0018816
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 101 HOLLY STREET, BEREA, KY 40403
Place of Formation: KENTUCKY

President

Name Role
DANNY O. HELTON President

Vice President

Name Role
CHARLES J. STRAWSER Vice President
JAKE JOHNSON Vice President

Director

Name Role
GUY K. DUERSON JR. Director
D. B. SETTLES Director
DEAN W. LAMBERT Director
EARL SEALS Director
GARY BAKER Director
BARRY TODD Director
GEORGE DAVIS, JR. Director
GEORGE BRYANT Director

Registered Agent

Name Role
DANNY O. HELTON Registered Agent

Incorporator

Name Role
GEORGE DAVIS, JR. Incorporator
D. B. SETTLES Incorporator
DEAN W. LAMBERT Incorporator
MELVIN HIGGINS Incorporator
GUY K. DUERSON, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Principal Office Address Change 2025-02-25
Annual Report 2024-05-23
Annual Report 2023-04-11
Annual Report Amendment 2022-05-27
Registered Agent name/address change 2022-05-27
Reinstatement 2022-04-27
Reinstatement Certificate of Existence 2022-04-27
Reinstatement Approval Letter Revenue 2022-04-26
Administrative Dissolution Return 2018-11-13

Sources: Kentucky Secretary of State