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 |
Name | Role |
---|---|
JACOB MCKINNEY | Registered Agent |
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 |
Name | Role |
---|---|
MELVIN A. BISCHOFF | Incorporator |
LEROY SIMMS JR. | Incorporator |
CALVIN L. STURGEON | Incorporator |
ROBLEY H. REX | Incorporator |
THOMAS H. CAVANAUGH | Incorporator |
Name | Role |
---|---|
Jacob Mckinney | President |
Name | Role |
---|---|
Joe Dawson | Treasurer |
Name | Role |
---|---|
Mark Wilson | 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 | 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 |
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