Search icon

RALPH FULTON POST #6423, INCORPORATED, VETERANS OF FOREIGN WARS

Company Details

Name: RALPH FULTON POST #6423, INCORPORATED, VETERANS OF FOREIGN WARS
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1953 (72 years ago)
Organization Date: 10 Aug 1953 (72 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0018998
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: POST QUARTERMASTER, 4435 DIXIE HWY., ERLANGER, KY 41018
Place of Formation: KENTUCKY

President

Name Role
Boyd J Coots President

Secretary

Name Role
David j Vocke Secretary

Treasurer

Name Role
Harry J Gesser Treasurer

Vice President

Name Role
Ernest L Moscoe Vice President

Director

Name Role
Daniel J Finke Director
Adam J CampBell Director
IRVIN BRAMELOH Director
FREDERICK SCHEBEN Director
JAMES TAYLOR Director
Ryan C Greene Director

Incorporator

Name Role
IRVIN BRAMELOH Incorporator
FREDERICK SCHEBEN Incorporator
JAMES TAYLOR Incorporator

Registered Agent

Name Role
Harry J Gesser 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 059-NQ4-1563 NQ4 Retail Malt Beverage Drink License Active 2024-10-31 2013-06-25 - 2025-11-30 4435 Dixie Hwy, Elsmere, Kenton, KY 41018
Department of Alcoholic Beverage Control 059-LD-658 Quota Retail Drink License Active 2024-10-31 1974-07-01 - 2025-11-30 4435 Dixie Hwy, Elsmere, Kenton, KY 41018
Department of Alcoholic Beverage Control 059-RS-2787 Special Sunday Retail Drink License Active 2024-10-31 2013-06-25 - 2025-11-30 4435 Dixie Hwy, Elsmere, Kenton, KY 41018

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2024-08-01
Registered Agent name/address change 2024-08-01
Annual Report 2024-08-01
Annual Report 2023-08-29
Annual Report 2022-08-10
Annual Report 2021-10-11
Annual Report 2020-06-04
Annual Report 2019-06-13
Annual Report 2018-06-07

Sources: Kentucky Secretary of State