Search icon

NORTH HARDIN POST #10281 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.

Company Details

Name: NORTH HARDIN POST #10281 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 1973 (51 years ago)
Organization Date: 28 Sep 1973 (51 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0038310
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40175
City: Vine Grove, Big Spring, Flaherty
Primary County: Hardin County
Principal Office: 299 BRIGGS LANE, VINE GROVE, KY 40175
Place of Formation: KENTUCKY

Treasurer

Name Role
Belinda Gaither-Schmitt Treasurer

President

Name Role
David Rhoads President

Officer

Name Role
Joseph Parker Officer

Director

Name Role
Belinda Gaither-Schmitt Director
David Rhoads Director
Joseph Parker Director
JOHN PERRY Director
NORMAN G. NORTON Director
JAY H. KIDDER Director
RICHARD L. MAYHEW Director
WILLIE B. TYLER Director

Incorporator

Name Role
JAY H. KIDDER Incorporator
JOHN PERRY Incorporator
NORMAN G. NORTON Incorporator
RICHARD L. MAYHEW Incorporator
WILLIE B. TYLER Incorporator

Registered Agent

Name Role
David Rhoads Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 082-RS-4647 Special Sunday Retail Drink License Active 2024-12-17 2016-11-04 - 2026-01-31 299 Briggs Ln, Vine Grove, Meade, KY 40175
Department of Alcoholic Beverage Control 082-NQ3-1217 NQ3 Retail Drink License Active 2024-12-17 2015-06-04 - 2026-01-31 299 Briggs Ln, Vine Grove, Meade, KY 40175

Filings

Name File Date
Registered Agent name/address change 2024-03-12
Annual Report 2024-03-12
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-18
Registered Agent name/address change 2020-07-11
Annual Report Amendment 2020-07-11
Annual Report 2020-02-13
Annual Report 2019-04-25

Sources: Kentucky Secretary of State