Name: | JAMES BETHEL GRESHAM POST NO. 64 THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 1947 (78 years ago) |
Organization Date: | 06 Mar 1947 (78 years ago) |
Last Annual Report: | 21 Sep 2000 (25 years ago) |
Organization Number: | 0021050 |
ZIP code: | 42371 |
City: | Rumsey |
Primary County: | McLean County |
Principal Office: | % CLYDE DAME, 3635 PACK CHURCH RD., RUMSEY, KY 42371 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AARON PHILLIPS | Incorporator |
D. C. ROSS | Incorporator |
ROBERT WALKER | Incorporator |
Name | Role |
---|---|
D. C. ROSS | Director |
L. F. BENNETT | Director |
Charles Revlett | Director |
Delbert Settle | Director |
Johnny Morris | Director |
ROBERT WALKER | Director |
EVERETT BROWNING | Director |
CLIFTON SELLERS | Director |
Name | Role |
---|---|
GATES TICHENOR | Registered Agent |
Name | Role |
---|---|
Danny Woosley | Vice President |
Name | Role |
---|---|
Gates Tichenor | President |
Name | Role |
---|---|
Bobby Morris | Secretary |
Name | Role |
---|---|
Clyde Dame | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 1999-08-02 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-12-05 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-16 |
Sources: Kentucky Secretary of State