Name: | MILL CREEK POST NO. 5421, 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: | 18 Oct 1966 (58 years ago) |
Organization Date: | 18 Oct 1966 (58 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0035685 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | Tommy Brown, 7111 LOWER HUNTERS TRACE, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tommy L Brown | Treasurer |
Name | Role |
---|---|
Tommy L Brown | Director |
VERNON D. SNYDOR | Director |
Dale Russell | Director |
David Brown | Director |
NORBERT L. HOWARD | Director |
JAMES SCHARDIEN | Director |
MAURICE E. CLOYD | Director |
LOWELL SMITH | Director |
Name | Role |
---|---|
TOMMY L BROWN | Registered Agent |
Name | Role |
---|---|
Dale Russell | President |
Name | Role |
---|---|
Joseph Stuber | Secretary |
Name | Role |
---|---|
David Brown | Vice President |
Name | Role |
---|---|
VERNON D. SNYDER | Incorporator |
NORBERT L. HOWARD | Incorporator |
JAMES SCHARDIEN | Incorporator |
MAURICE E. CLOYD | Incorporator |
LOWELL SMITH | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0106 | Special Sunday Retail Drink License | Active | 2024-09-16 | 1998-07-29 | - | 2025-10-31 | 7111 Lower Hunters Trce, Louisville, Jefferson, KY 40258 |
Department of Alcoholic Beverage Control | 056-NQ3-1160 | NQ3 Retail Drink License | Active | 2024-09-16 | 2013-06-25 | - | 2025-10-31 | 7111 Lower Hunters Trce, Louisville, Jefferson, KY 40258 |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-29 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-22 |
Annual Report | 2017-06-22 |
Sources: Kentucky Secretary of State