Name: | IROQUOIS HILL POST #6182, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 1948 (77 years ago) |
Organization Date: | 23 Aug 1948 (77 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0025323 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 992 LONGFIELD AVE., LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELVIN REED | Registered Agent |
Name | Role |
---|---|
Richard J Lorenzo | President |
Name | Role |
---|---|
Paul Bertramd | Vice President |
Name | Role |
---|---|
Melvin Reed | Treasurer |
Name | Role |
---|---|
PAUL AMBURGY | Director |
Leonard Walker | Director |
Jonathan Allen | Director |
CHAS. E. BRATTON | Director |
RAYMOND STOLTZ | Director |
HARRY L. BAUER | Director |
VERNON D HUBBARD | Director |
FRANK A. HEMPFLING | Director |
Name | Role |
---|---|
CHAS E. BRATTON | Incorporator |
RAYMOND STOLTZ | Incorporator |
VERNON D. HUBBARD | Incorporator |
FRANK A. HEMPFLING | Incorporator |
HARRY L. BAUER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0058 | Special Sunday Retail Drink License | Active | 2024-10-30 | 1998-07-17 | - | 2025-10-31 | 992 Longfield Ave, Louisville, Jefferson, KY 40215 |
Department of Alcoholic Beverage Control | 056-NQ3-1076 | NQ3 Retail Drink License | Active | 2024-10-30 | 2013-06-25 | - | 2025-10-31 | 992 Longfield Ave, Louisville, Jefferson, KY 40215 |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-21 |
Annual Report | 2021-05-11 |
Annual Report | 2020-02-26 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-07 |
Annual Report | 2015-05-20 |
Sources: Kentucky Secretary of State