Name: | AMERICAN LEGION POST 137 - WILLIAMSTOWN INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 1949 (76 years ago) |
Organization Date: | 01 Feb 1949 (76 years ago) |
Last Annual Report: | 02 Dec 2024 (3 months ago) |
Organization Number: | 0020335 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 1106 N. MAIN, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDIE S. BROWN | Registered Agent |
Name | Role |
---|---|
WENDIE BROWN | President |
Name | Role |
---|---|
Robert Stewart | Vice President |
Name | Role |
---|---|
Heather Carine Pettit | Director |
H. A. ARNOLD | Director |
JEFF WEBB | Director |
A. F. GILLILAND | Director |
ELMER BALLARD | Director |
KIM BROCKHOFF | Director |
CHARLES MASTIN | Director |
DOUGLAS WOOD | Director |
Name | Role |
---|---|
DOUGLAS R. WOOD | Incorporator |
H. A. ARNOLD | Incorporator |
JEFF WEBB | Incorporator |
A. F. GILLILAND | Incorporator |
ELMER BALLARD | Incorporator |
Name | Role |
---|---|
DARRYL BROWN | Secretary |
Name | Action |
---|---|
GRANT COUNTY VETERANS MEMORIAL, INCORPORATED | Old Name |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-02 |
Reinstatement | 2024-12-02 |
Reinstatement Approval Letter Revenue | 2024-12-02 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-15 |
Reinstatement | 2022-07-20 |
Registered Agent name/address change | 2022-07-20 |
Reinstatement Certificate of Existence | 2022-07-20 |
Reinstatement Approval Letter Revenue | 2022-06-29 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State