Name: | JACK MCDOWELL POST NO. 5484, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Apr 1954 (71 years ago) |
Organization Date: | 05 Apr 1954 (71 years ago) |
Last Annual Report: | 03 Jan 2025 (4 months ago) |
Organization Number: | 0034491 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | JACK MCDOWELL POST 5484, 2321 VFW LN, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBT. GANNO | Director |
WARRE G. MARKS | Director |
LEEROY MCCULLEY | Director |
HAROLD CHILDRESS | Director |
George P Prince | Director |
Shawn Vanlue | Director |
Gerald Thomas | Director |
C. S. ROBINSON | Director |
Name | Role |
---|---|
ROBT. GANNO | Incorporator |
WARREN G. MARKS | Incorporator |
LEEROY MCCULLEY | Incorporator |
HAROLD CHILDRESS | Incorporator |
C. S. ROBINSON | Incorporator |
Name | Role |
---|---|
Jeffrey Marshall | Vice President |
Name | Role |
---|---|
MICHAEL WHITFIELD | Registered Agent |
Name | Role |
---|---|
Michael Whitfield | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 117-NQ4-194988 | NQ4 Retail Malt Beverage Drink License | Active | 2024-12-17 | 2023-02-02 | - | 2026-01-31 | 2321 Vfw Ln, Providence, Webster, KY 42450 |
Department of Alcoholic Beverage Control | 117-LD-194989 | Quota Retail Drink License | Active | 2024-12-17 | 2023-02-02 | - | 2026-01-31 | 2321 Vfw Ln, Providence, Webster, KY 42450 |
Department of Alcoholic Beverage Control | 117-NQ3-1292 | NQ3 Retail Drink License | Active | 2024-12-17 | 2019-03-04 | - | 2026-01-31 | 2321 Vfw Ln, Providence, Webster, KY 42450 |
Name | File Date |
---|---|
Annual Report | 2025-01-03 |
Annual Report | 2024-01-12 |
Annual Report | 2023-01-13 |
Annual Report | 2022-01-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-16 |
Annual Report | 2017-06-01 |
Sources: Kentucky Secretary of State