Search icon

MONTGOMERY POST NO. 22, AMERICAN LEGION, INC.

Company Details

Name: MONTGOMERY POST NO. 22, AMERICAN LEGION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1952 (73 years ago)
Organization Date: 19 Jun 1952 (73 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0036388
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P.O. BOX 1096, MT. STERLING, KY 40353
Place of Formation: KENTUCKY

Director

Name Role
TOM HICKEY Director
MAX MORRIS Director
SIDNEY J. CALK Director
R. W. ROBERTS Director
R. W. WALKER Director
Jerry Oney Director
Danny Carpenter Director
Chad Ordean Director

Incorporator

Name Role
EDGAR STONE Incorporator
THORNTON PAYNE Incorporator
JOE A. EVANS, JR. Incorporator

Registered Agent

Name Role
CHARLES E. SPARKS, JR. Registered Agent

President

Name Role
Tim Welch President

Secretary

Name Role
Charlie Sparks Secretary

Treasurer

Name Role
Carl Oborski Treasurer

Vice President

Name Role
Russell Sherlin Vice President
Mary Jones Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-10
Annual Report 2017-04-20
Annual Report 2016-06-30

Sources: Kentucky Secretary of State