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 |
Name | Role |
---|---|
Belinda Gaither-Schmitt | Treasurer |
Name | Role |
---|---|
David Rhoads | President |
Name | Role |
---|---|
Joseph Parker | Officer |
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 |
Name | Role |
---|---|
JAY H. KIDDER | Incorporator |
JOHN PERRY | Incorporator |
NORMAN G. NORTON | Incorporator |
RICHARD L. MAYHEW | Incorporator |
WILLIE B. TYLER | Incorporator |
Name | Role |
---|---|
David Rhoads | Registered Agent |
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 |
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