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 |
Name | Role |
---|---|
DANNY O. HELTON | President |
Name | Role |
---|---|
CHARLES J. STRAWSER | Vice President |
JAKE JOHNSON | Vice President |
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 |
Name | Role |
---|---|
DANNY O. HELTON | Registered Agent |
Name | Role |
---|---|
GEORGE DAVIS, JR. | Incorporator |
D. B. SETTLES | Incorporator |
DEAN W. LAMBERT | Incorporator |
MELVIN HIGGINS | Incorporator |
GUY K. DUERSON, JR. | Incorporator |
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