Search icon

AMERICAN LEGION POST 137 - WILLIAMSTOWN INC.

Company Details

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

Registered Agent

Name Role
WENDIE S. BROWN Registered Agent

President

Name Role
WENDIE BROWN President

Vice President

Name Role
Robert Stewart Vice President

Director

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

Incorporator

Name Role
DOUGLAS R. WOOD Incorporator
H. A. ARNOLD Incorporator
JEFF WEBB Incorporator
A. F. GILLILAND Incorporator
ELMER BALLARD Incorporator

Secretary

Name Role
DARRYL BROWN Secretary

Former Company Names

Name Action
GRANT COUNTY VETERANS MEMORIAL, INCORPORATED Old Name

Filings

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