Name: | DOUGLAS LAWS POST NO. 52, AMERICAN LEGION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Sep 1953 (72 years ago) |
Organization Date: | 11 Sep 1953 (72 years ago) |
Last Annual Report: | 20 Apr 2024 (a year ago) |
Organization Number: | 0030273 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | PO Box 191, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHAS. S. MATHERLY | Incorporator |
Z. B. TEATER, JR. | Incorporator |
FRED F. DENNY | Incorporator |
HENRY C. HENSLEY | Incorporator |
JAMES D. ALEXANDER | Incorporator |
Name | Role |
---|---|
HENRY C. HENSLEY | Director |
CHAS. S. MATHERLY | Director |
Carla Dionne Baker | Director |
Matthew Douglas Bensinger | Director |
Jo L Pike | Director |
JAMES D. ALEXANDER | Director |
Z. B. TEATER, JR. | Director |
FRED F. DENNY | Director |
Name | Role |
---|---|
Carla D Baker | Registered Agent |
Name | Role |
---|---|
Carla Dionne Baker | President |
Name | File Date |
---|---|
Annual Report | 2024-04-20 |
Reinstatement Certificate of Existence | 2023-10-02 |
Reinstatement | 2023-10-02 |
Registered Agent name/address change | 2023-10-02 |
Principal Office Address Change | 2023-10-02 |
Reinstatement Approval Letter Revenue | 2023-10-02 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-08-04 |
Annual Report | 2009-06-25 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State