Search icon

PLEASURE VALLEY POST NO. 1181 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

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

Director

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

Incorporator

Name Role
ORVAL DANIEL Incorporator
H. W. TRAPP Incorporator
H. F. MANION Incorporator
PAUL L. THOMPSON Incorporator
ALLAN E. HAMPTON Incorporator

Registered Agent

Name Role
RODNEY GARVIN Registered Agent

President

Name Role
Stephen A Kanfield President

Vice President

Name Role
Bettina C Sheehy Vice President

Treasurer

Name Role
William R Garvin Treasurer

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-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

Filings

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