Name: | BILLY G. MITCHELL POST NO. 289, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jul 1965 (60 years ago) |
Organization Date: | 08 Jul 1965 (60 years ago) |
Last Annual Report: | 07 Jun 2024 (9 months ago) |
Organization Number: | 0036029 |
ZIP code: | 42404 |
City: | Clay, Blackford |
Primary County: | Webster County |
Principal Office: | P. O. BOX 336, CLAY, KY 42404 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Randy Nally | Director |
POLEY G. PRICE | Director |
Billy Puckett | Director |
LARRY HARRIS | Director |
GENE R. KNIGHT | Director |
JAMES OAKLEY | Director |
BILLY G. PRIDE | Director |
DAN HEARIN | Director |
Name | Role |
---|---|
BILLY PUCKETT | Treasurer |
Name | Role |
---|---|
JOHN DAVID CARTWRIGHT | Registered Agent |
Name | Role |
---|---|
LAURENCE ORCATT | President |
Name | Role |
---|---|
FRANK HEAD | Vice President |
Name | Role |
---|---|
FRANK HEAD | Signature |
BILLY PUCKETT | Signature |
Name | Role |
---|---|
JOSH KINSER | Secretary |
Name | Role |
---|---|
POLEY G. PRICE | Incorporator |
GENE R. KNIGHT | Incorporator |
JAMES OAKLEY | Incorporator |
BILLY G. PRIDE | Incorporator |
DAN HEARIN | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 117-NQ4-207176 | NQ4 Retail Malt Beverage Drink License | Active | 2025-02-03 | 2025-01-16 | - | 2026-01-31 | 664 KY-109, Clay, Webster, KY 42404 |
Department of Alcoholic Beverage Control | 117-LD-207177 | Quota Retail Drink License | Active | 2025-02-03 | 2025-01-16 | - | 2026-01-31 | 664 KY-109, Clay, Webster, KY 42404 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-24 |
Reinstatement Certificate of Existence | 2024-06-07 |
Reinstatement | 2024-06-07 |
Reinstatement Approval Letter Revenue | 2024-06-07 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-05-15 |
Annual Report | 2012-05-08 |
Annual Report | 2011-06-22 |
Annual Report | 2010-06-04 |
Annual Report | 2009-04-14 |
Sources: Kentucky Secretary of State