Search icon

MAYFIELD POST NO. 26, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC.

Company Details

Name: MAYFIELD POST NO. 26, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Mar 1947 (78 years ago)
Organization Date: 06 Mar 1947 (78 years ago)
Last Annual Report: 30 Sep 2024 (7 months ago)
Organization Number: 0034228
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 211 S. 7TH ST, PO BOX 641, MAYFIELD, KY 42066-0641
Place of Formation: KENTUCKY

Treasurer

Name Role
JANIE DAUGHERTY Treasurer

Vice President

Name Role
WARREN REYNOLDS Vice President
JORDAN MADDING Vice President

Director

Name Role
GRANT MILLS Director
LEE RIALS Director
FRANKIE JOHNSON Director
G. R. ALLEN Director
L. S. ANDERSON Director
D. E. HUTCHINSON Director
CLAUD LANDON Director
AUBREY STIMSON Director

Incorporator

Name Role
G. R. ALLEN Incorporator
L. S. ANDERSON Incorporator
D. E. HUTCHINSON Incorporator
CLAUD LANDON Incorporator
AUBREY STIMSON Incorporator

Registered Agent

Name Role
WENDELL R GUGE Registered Agent

President

Name Role
JOE KIMBEL President

Filings

Name File Date
Annual Report 2024-09-30
Annual Report 2023-05-03
Annual Report 2023-01-13
Annual Report 2022-03-17
Annual Report 2021-10-11
Annual Report 2020-08-24
Annual Report 2019-04-20
Registered Agent name/address change 2019-04-18
Annual Report 2018-06-08
Annual Report 2017-08-11

Sources: Kentucky Secretary of State