Name: | BAILEY PRIDE, JR., POST NO. 5480, 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: | 15 Nov 1948 (76 years ago) |
Organization Date: | 15 Nov 1948 (76 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0042320 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 201 MCLEOD LN., MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dennis R Dame | Director |
BENJAMIN TOMLINSON | Director |
CHARLES G. BRANSON, SR. | Director |
L. B. HOOVER, JR. | Director |
COURTLAND B. SULLIVAN | Director |
HENRY W. RUDD | Director |
John Thorpe | Director |
Kenneth Steely | Director |
Name | Role |
---|---|
HENRY W. RUDD | Incorporator |
COURTLAND B. SULLIVAN | Incorporator |
CLIFTON WADDILL | Incorporator |
H. RAYMOND MANN | Incorporator |
JOE C. LEASURE | Incorporator |
Name | Role |
---|---|
Clarence Bachert | Registered Agent |
Name | Role |
---|---|
Clarence O Bachert | President |
Name | Role |
---|---|
James Werfelman | Treasurer |
Name | Role |
---|---|
Dathan Winters | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Registered Agent name/address change | 2025-02-10 |
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2023-04-23 |
Annual Report | 2023-04-23 |
Annual Report | 2022-06-01 |
Annual Report | 2021-02-22 |
Annual Report | 2020-08-14 |
Registered Agent name/address change | 2020-06-11 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State