Search icon

RAY E. MILLER POST NO. 63, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY

Company Details

Name: RAY E. MILLER POST NO. 63, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Dec 1945 (79 years ago)
Organization Date: 20 Dec 1945 (79 years ago)
Last Annual Report: 22 Nov 2024 (5 months ago)
Organization Number: 0035708
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 581, MAIN ST., NICHOLASVILLE, KY 403400581
Place of Formation: KENTUCKY

Director

Name Role
C. H. STRATTON Director
DONALD ALLEN THORNTON JR Director
PAYTON BRANDENBURG Director
HUGH JOHNSON Director
OWEN BUTLER Director
ROBERT KRAEMER Director
RANDALL CHEWNING Director
DAVID GROSS Director
HALSEY B. SANDERS Director

Registered Agent

Name Role
DONALD A. THORNTON, JR Registered Agent

President

Name Role
DONALD ALLEN THORNTON JR President

Incorporator

Name Role
PAYTON BRANDENBURG Incorporator
C. H. STRATTON Incorporator
HUGH JOHNSON Incorporator
HALSEY B. SANDERS Incorporator
OWEN BUTLER Incorporator

Secretary

Name Role
DAVID GROSS Secretary

Treasurer

Name Role
RANDALL CHEWNING Treasurer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-22
Principal Office Address Change 2024-11-22
Reinstatement Certificate of Existence 2024-11-22
Reinstatement 2024-11-22
Administrative Dissolution 2024-10-12
Annual Report 2023-08-15
Registered Agent name/address change 2023-08-15
Annual Report 2022-07-21
Annual Report 2021-04-28
Annual Report 2020-03-11

Sources: Kentucky Secretary of State