Name: | OLIVER HAZARD PERRY POST NO. 7387, 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: | 20 Aug 1948 (77 years ago) |
Organization Date: | 20 Aug 1948 (77 years ago) |
Last Annual Report: | 19 May 2024 (10 months ago) |
Organization Number: | 0040975 |
Industry: | Eating and Drinking Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | BOX 572, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED E. SHEPHERD | Incorporator |
KERMIT GRIGSBY | Incorporator |
HOMER M. EVERSOLE | Incorporator |
Name | Role |
---|---|
JERRY SHANKS | Registered Agent |
Name | Role |
---|---|
Joanna Thompson | Secretary |
Name | Role |
---|---|
Timothy Caldwell | Treasurer |
Name | Role |
---|---|
Bruce Ashley | Director |
Tommy Randolff | Director |
Charles Hendrickson | Director |
FRED SHEPHARD | Director |
KERMIT GRIGSBY | Director |
HOMER EVERSOLE | Director |
CHARLIE WHITAKER | Director |
JOHNNY CALITRI | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 097-NQ4-1227 | NQ4 Retail Malt Beverage Drink License | Active | 2024-03-29 | 2013-06-25 | - | 2025-04-30 | 1700 N Main St, Hazard, Perry, KY 41702 |
Department of Alcoholic Beverage Control | 097-LD-1027 | Quota Retail Drink License | Active | 2024-03-29 | 2001-01-05 | - | 2025-04-30 | 1700 N Main St, Hazard, Perry, KY 41702 |
Name | File Date |
---|---|
Annual Report | 2024-05-19 |
Annual Report | 2023-06-13 |
Registered Agent name/address change | 2022-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-22 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-14 |
Annual Report | 2017-03-23 |
Annual Report | 2016-05-04 |
Sources: Kentucky Secretary of State