Name: | PLEASURE VALLEY POST NO. 1181 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: | 10 Dec 1964 (60 years ago) |
Organization Date: | 10 Dec 1964 (60 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0041829 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 6518 BLEVINS GAP RD., VALLEY STATION, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY W. TRAPP | Director |
HAROLD F. MANION | Director |
PAUL L. THOMPSON | Director |
ALLEN E. HAMPTON | Director |
Ronald P Thompson | Director |
Samuel G Greenwood | Director |
Paul Schlisser | Director |
ORVAL DANIEL | Director |
Name | Role |
---|---|
ORVAL DANIEL | Incorporator |
H. W. TRAPP | Incorporator |
H. F. MANION | Incorporator |
PAUL L. THOMPSON | Incorporator |
ALLAN E. HAMPTON | Incorporator |
Name | Role |
---|---|
RODNEY GARVIN | Registered Agent |
Name | Role |
---|---|
Stephen A Kanfield | President |
Name | Role |
---|---|
Bettina C Sheehy | Vice President |
Name | Role |
---|---|
William R Garvin | Treasurer |
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-0119 | Special Sunday Retail Drink License | Active | 2024-09-20 | 1998-07-21 | - | 2025-10-31 | 6518 Blevins Gap Rd, Louisville, Jefferson, KY 40272 |
Department of Alcoholic Beverage Control | 056-NQ3-1162 | NQ3 Retail Drink License | Active | 2024-09-20 | 2013-06-25 | - | 2025-10-31 | 6518 Blevins Gap Rd, Louisville, Jefferson, KY 40272 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-17 |
Annual Report | 2022-06-03 |
Registered Agent name/address change | 2021-06-23 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-23 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-29 |
Annual Report | 2017-07-26 |
Registered Agent name/address change | 2016-08-15 |
Sources: Kentucky Secretary of State