Search icon

KELLY-FURNISH POST 7099, INCORPORATED, VETERANS OF FOREIGN WARS OF KENTUCKY

Company Details

Name: KELLY-FURNISH POST 7099, INCORPORATED, VETERANS OF FOREIGN WARS OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 1956 (69 years ago)
Organization Date: 15 Mar 1956 (69 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0026915
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: KELLY FURNISH VFW #7099, 1281 KELLY FURNISH ST, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
GEORGE R. MCGEE Director
FARRELL CROSTHWAITE Director
DUKE HAMILTON Director
DON BAUER Director
Larry Mahorney Director
Paul Evans Director
Tom Lovelace Director
JAMES W. SIMPSON Director

Incorporator

Name Role
JAMES W. SIMPSON Incorporator
DUKE HAMILTON Incorporator
DON BAUER Incorporator
GEORGE R. MCGEE Incorporator
FARRELL CROSTHWAITE Incorporator

Registered Agent

Name Role
ELMER DEMOSS Registered Agent

Vice President

Name Role
Steven Girdler Vice President
Jerry Ballinger Vice President

Treasurer

Name Role
Elmer DeMoss Treasurer

President

Name Role
Christopher Clary President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-1582 NQ4 Retail Malt Beverage Drink License Active 2024-11-08 2013-06-25 - 2025-11-30 1281 Kelly Furnish St, Covington, Kenton, KY 41011

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-04-03
Annual Report 2022-05-22
Annual Report 2021-03-29
Annual Report 2020-02-28
Annual Report 2019-05-09
Annual Report 2018-05-08
Principal Office Address Change 2018-04-17
Registered Agent name/address change 2017-04-12
Annual Report 2017-03-22

Sources: Kentucky Secretary of State