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 |
Name | Role |
---|---|
HUGH W OFFUTT | Treasurer |
Name | Role |
---|---|
. | Director |
STEVE BABB | Director |
JIM CURTIS | Director |
KENNETH YANCEY | Director |
Name | Role |
---|---|
GLEN W. SUMPTER | Incorporator |
HARRY LONG | Incorporator |
JESSE TAYLOR | Incorporator |
Name | Role |
---|---|
VERNON GIPSON | Registered Agent |
Name | Role |
---|---|
Vernon Gipson | Secretary |
Name | Role |
---|---|
Vernon Gipson | Signature |
Name | Role |
---|---|
ODEL GIPSON | Vice President |
Name | Role |
---|---|
JAMICA GREENWELL | President |
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