Search icon

JACK MCDOWELL POST NO. 5484, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
ROBT. GANNO Incorporator
WARREN G. MARKS Incorporator
LEEROY MCCULLEY Incorporator
HAROLD CHILDRESS Incorporator
C. S. ROBINSON Incorporator

Vice President

Name Role
Jeffrey Marshall Vice President

Registered Agent

Name Role
MICHAEL WHITFIELD Registered Agent

President

Name Role
Michael Whitfield President

Licenses

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

Filings

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