Name: | HARDIN POST NO. 113, INCORPORATED, THE AMERICAN LEGION OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 May 1949 (76 years ago) |
Organization Date: | 20 May 1949 (76 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0021879 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1251 RING ROAD, P.O. BOX 147, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN R. STEWART | Registered Agent |
Name | Role |
---|---|
ANDREW CHITTY | Secretary |
Name | Role |
---|---|
RICHARD GANO | President |
Name | Role |
---|---|
JULIA M SHEETS | Treasurer |
Name | Role |
---|---|
WILLIAM G BREWER | Vice President |
Name | Role |
---|---|
STEPHEN C SHEETS | Director |
THOMAS H DUBE | Director |
MICHAEL KABEL | Director |
MERLE K. LOUCKS | Director |
WALTER HARPER | Director |
DENNIS SKEES | Director |
ROBERT MILBURN | Director |
C. E. MARTIN | Director |
Name | Role |
---|---|
MERLE K. LOUCKS | Incorporator |
WALTER HARPER | Incorporator |
DENNIS SKEES | Incorporator |
ROBERT MILBURN | Incorporator |
C. E. MARTIN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 047-RS-3664 | Special Sunday Retail Drink License | Active | 2025-01-13 | 2014-04-15 | - | 2026-01-31 | 1251 Ring Rd, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-SB-1585 | Supplemental Bar License | Active | 2025-01-13 | 2016-04-07 | - | 2026-01-31 | 1251 Ring Rd, Elizabethtown, Hardin, KY 42701 |
Department of Alcoholic Beverage Control | 047-NQ3-1211 | NQ3 Retail Drink License | Active | 2025-01-13 | 2014-04-15 | - | 2026-01-31 | 1251 Ring Rd, Elizabethtown, Hardin, KY 42701 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-21 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2018-06-06 |
Annual Report | 2017-05-10 |
Annual Report Amendment | 2016-12-06 |
Sources: Kentucky Secretary of State