Search icon

MART GENTRY POST NO. 16, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY, INC.

Company Details

Name: MART GENTRY POST NO. 16, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1948 (77 years ago)
Organization Date: 10 May 1948 (77 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0019559
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 71, LONDON, KY 40743
Place of Formation: KENTUCKY

Director

Name Role
RUFUS J. BRUNER Director
James Murphy Director
Jim Kelly Director
Tim Barton Director
JAMES T. WILLIAM Director
G. E. LEWIS Director

Officer

Name Role
Cecil Brown Officer
Joesph Rednour Officer
Carl Gilbert Officer

Incorporator

Name Role
RUFUS J. BRUNER Incorporator
JAMES T. WILLIAM Incorporator
G. E. LEWIS Incorporator

Registered Agent

Name Role
Rick Taylor Registered Agent

President

Name Role
Rick Taylor President

Secretary

Name Role
Andrew Olson Secretary

Treasurer

Name Role
Henry Rudder Treasurer

Vice President

Name Role
Brenda Horton Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 063-NQ3-1283 NQ3 Retail Drink License Active 2024-04-23 2018-12-12 - 2026-04-30 1794 Barbourville Rd, London, Laurel, KY 40744

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2023-10-30
Annual Report Amendment 2023-10-30
Annual Report 2023-03-07
Annual Report 2022-03-23
Annual Report Amendment 2021-04-22
Annual Report 2021-02-11
Annual Report 2020-06-26
Annual Report 2019-06-14
Registered Agent name/address change 2018-06-29

Sources: Kentucky Secretary of State