Search icon

HARDIN POST NO. 113, INCORPORATED, THE AMERICAN LEGION OF KENTUCKY

Company Details

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

Registered Agent

Name Role
STEPHEN R. STEWART Registered Agent

Secretary

Name Role
ANDREW CHITTY Secretary

President

Name Role
RICHARD GANO President

Treasurer

Name Role
JULIA M SHEETS Treasurer

Vice President

Name Role
WILLIAM G BREWER Vice President

Director

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

Incorporator

Name Role
MERLE K. LOUCKS Incorporator
WALTER HARPER Incorporator
DENNIS SKEES Incorporator
ROBERT MILBURN Incorporator
C. E. MARTIN Incorporator

Licenses

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

Filings

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