Search icon

IROQUOIS HILL POST #6182, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

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

Registered Agent

Name Role
MELVIN REED Registered Agent

President

Name Role
Richard J Lorenzo President

Vice President

Name Role
Paul Bertramd Vice President

Treasurer

Name Role
Melvin Reed Treasurer

Director

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

Incorporator

Name Role
CHAS E. BRATTON Incorporator
RAYMOND STOLTZ Incorporator
VERNON D. HUBBARD Incorporator
FRANK A. HEMPFLING Incorporator
HARRY L. BAUER 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 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

Filings

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