Search icon

GREENVILLE POST NO. 80, INCORPORATED, THE AMERICAN LEGION OF KENTUCKY

Company Details

Name: GREENVILLE POST NO. 80, INCORPORATED, THE AMERICAN LEGION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1944 (81 years ago)
Organization Date: 21 Sep 1944 (81 years ago)
Last Annual Report: 06 Feb 2007 (18 years ago)
Organization Number: 0020899
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 204 BRANK ST., GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Director

Name Role
ROY WELLS Director
W. W. CARNALL Director
Billy Bandy Director
Robert E Vick Director
Julius Cohen Director
W. R. PURYEAR Director
JIM COLEMAN Director
MALLORY PITTMAN Director

Registered Agent

Name Role
ROBERT E. VICK Registered Agent

Treasurer

Name Role
Billy Bandy Treasurer

Vice President

Name Role
Robert E Vick Vice President

President

Name Role
Julius Cohen President

Secretary

Name Role
Billy Bandy Secretary

Signature

Name Role
BILLY BANDY Signature

Incorporator

Name Role
MALLORY PITTMAN Incorporator
W. R. PURYEAT Incorporator
JIM COLEMAN Incorporator
ROY WELLS Incorporator
W. W. CARNALL Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-06
Annual Report 2006-04-21
Annual Report 2005-03-10
Annual Report 2003-04-29
Annual Report 2002-04-09
Annual Report 2001-05-21
Annual Report 2000-05-01
Annual Report 1999-06-11
Annual Report 1998-03-31

Sources: Kentucky Secretary of State