Search icon

JOSEPH VERNON LLOYD POST NO. 2, AMERICAN LEGION OF KENTUCKY

Company Details

Name: JOSEPH VERNON LLOYD POST NO. 2, AMERICAN LEGION OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1946 (79 years ago)
Organization Date: 25 Jun 1946 (79 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Organization Number: 0031649
ZIP code: 42410
City: Earlington
Primary County: Hopkins County
Principal Office: 201 E. MAIN ST., PO BOX 233, EARLINGTON, KY 42410
Place of Formation: KENTUCKY

Treasurer

Name Role
HUGH W OFFUTT Treasurer

Director

Name Role
. Director
STEVE BABB Director
JIM CURTIS Director
KENNETH YANCEY Director

Incorporator

Name Role
GLEN W. SUMPTER Incorporator
HARRY LONG Incorporator
JESSE TAYLOR Incorporator

Registered Agent

Name Role
VERNON GIPSON Registered Agent

Secretary

Name Role
Vernon Gipson Secretary

Signature

Name Role
Vernon Gipson Signature

Vice President

Name Role
ODEL GIPSON Vice President

President

Name Role
JAMICA GREENWELL President

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-02
Annual Report 2022-06-07
Annual Report 2021-06-03
Annual Report 2020-06-29
Annual Report 2019-06-13
Annual Report 2018-06-13
Annual Report 2017-06-15
Annual Report 2016-05-04
Annual Report 2015-06-02

Sources: Kentucky Secretary of State