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 |
Name | Role |
---|---|
Boyd J Coots | President |
Name | Role |
---|---|
David j Vocke | Secretary |
Name | Role |
---|---|
Harry J Gesser | Treasurer |
Name | Role |
---|---|
Ernest L Moscoe | Vice President |
Name | Role |
---|---|
Daniel J Finke | Director |
Adam J CampBell | Director |
IRVIN BRAMELOH | Director |
FREDERICK SCHEBEN | Director |
JAMES TAYLOR | Director |
Ryan C Greene | Director |
Name | Role |
---|---|
IRVIN BRAMELOH | Incorporator |
FREDERICK SCHEBEN | Incorporator |
JAMES TAYLOR | Incorporator |
Name | Role |
---|---|
Harry J Gesser | 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 | 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 |
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