Search icon

OKOLONA POST NO. 8639, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

Name: OKOLONA POST NO. 8639, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Aug 1950 (75 years ago)
Organization Date: 01 Aug 1950 (75 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Organization Number: 0038812
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4205 LAMBERT ROAD, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACOB MCKINNEY Registered Agent

Director

Name Role
MELVIN A. BISCHOFF Director
LEROY SIMMS JR. Director
CALVIN L. STURGEON Director
ROBLEY H. REX Director
THOMAS H. CAVANAUGH Director
Jimmy Farris Director
James Neel Director
Edward Bartsch Director

Incorporator

Name Role
MELVIN A. BISCHOFF Incorporator
LEROY SIMMS JR. Incorporator
CALVIN L. STURGEON Incorporator
ROBLEY H. REX Incorporator
THOMAS H. CAVANAUGH Incorporator

President

Name Role
Jacob Mckinney President

Treasurer

Name Role
Joe Dawson Treasurer

Vice President

Name Role
Mark Wilson Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-RS-0132 Special Sunday Retail Drink License Active 2024-10-21 1998-08-07 - 2025-10-31 4205 Lambert Rd, Louisville, Jefferson, KY 40219
Department of Alcoholic Beverage Control 056-NQ3-1083 NQ3 Retail Drink License Active 2024-10-21 2013-06-25 - 2025-10-31 4205 Lambert Rd, Louisville, Jefferson, KY 40219

Filings

Name File Date
Annual Report 2024-03-12
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Registered Agent name/address change 2021-07-08
Annual Report 2021-07-08
Annual Report 2020-03-04
Registered Agent name/address change 2019-04-24

Sources: Kentucky Secretary of State