Name: | MOORE-ARMSTRONG POST NO. 138, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 08 Jan 1947 (78 years ago) |
Last Annual Report: | 21 Apr 2024 (a year ago) |
Organization Number: | 0036189 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 245 WEST TOM T HALL BLVD, PO Box 603, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERETT F. BRADLEY | Incorporator |
FRANK L. OSENTON | Incorporator |
BURL KEGLEY | Incorporator |
W. H. ROE | Incorporator |
JAMES P. CARPENTER | Incorporator |
Name | Role |
---|---|
Robert D Morgan | Director |
... | Director |
Jessie Oney | Director |
Robert Tackett | Director |
Name | Role |
---|---|
Robert D Morgan | Registered Agent |
Name | Role |
---|---|
Robert D Morgan | Treasurer |
Name | Role |
---|---|
Jesse Oney | President |
Name | Role |
---|---|
Robert Tackett | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 022-RS-4523 | Special Sunday Retail Drink License | Active | 2024-05-20 | 2016-07-19 | - | 2025-06-30 | 245 W Tom T Hall Blvd, Olive Hill, Carter, KY 41164 |
Department of Alcoholic Beverage Control | 022-NQ3-1227 | NQ3 Retail Drink License | Active | 2024-05-20 | 2016-05-10 | - | 2025-06-30 | 245 W Tom T Hall Blvd, Olive Hill, Carter, KY 41164 |
Name | File Date |
---|---|
Annual Report | 2024-04-21 |
Registered Agent name/address change | 2023-06-20 |
Principal Office Address Change | 2023-06-20 |
Annual Report | 2023-06-20 |
Amendment | 2022-11-09 |
Annual Report | 2022-06-14 |
Annual Report | 2021-05-01 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-11 |
Annual Report | 2018-07-12 |
Sources: Kentucky Secretary of State