Search icon

HARRISTOWN POST-AMERICAN LEGION LAND CO.

Company Details

Name: HARRISTOWN POST-AMERICAN LEGION LAND CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1970 (55 years ago)
Organization Date: 08 Jul 1970 (55 years ago)
Last Annual Report: 08 Sep 2017 (8 years ago)
Organization Number: 0021987
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 503 RYAN ST., FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Director

Name Role
ERNEST P. MCKISSICK Director
ARCHIE HARRIS Director
ROBERT RHODES Director
ROSCOE ROBEY JR Director
STERLING MITCHELL Director
FRED BRIGGS Director
JEROME WILLIAMS Director
HERSCHEL GOODNIGHT Director

Secretary

Name Role
ROBERT RHODES Secretary

CFO

Name Role
ARCHIE HARRIS CFO

President

Name Role
ROSCOE ROBEY JR President

Vice President

Name Role
LEON GOODNIGHT Vice President

Incorporator

Name Role
FRED BRIGGS Incorporator
ERNEST P. MCKISSICK Incorporator
JEROME WILLIAMS Incorporator
RICHARD WILLIAMS Incorporator
STERLING MITCHELL Incorporator

Registered Agent

Name Role
ROBERT RHODES Registered Agent

Filings

Name File Date
Annual Report 2017-09-08
Dissolution 2017-09-08
Reinstatement 2016-02-15
Reinstatement Approval Letter Revenue 2016-02-15
Principal Office Address Change 2016-02-15
Registered Agent name/address change 2016-02-15

Sources: Kentucky Secretary of State