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 |
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 |
Name | Role |
---|---|
DONALD A. THORNTON, JR | Registered Agent |
Name | Role |
---|---|
DONALD ALLEN THORNTON JR | President |
Name | Role |
---|---|
PAYTON BRANDENBURG | Incorporator |
C. H. STRATTON | Incorporator |
HUGH JOHNSON | Incorporator |
HALSEY B. SANDERS | Incorporator |
OWEN BUTLER | Incorporator |
Name | Role |
---|---|
DAVID GROSS | Secretary |
Name | Role |
---|---|
RANDALL CHEWNING | Treasurer |
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