Search icon

HARRY REED, JR., POST NO. 5706, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

Name: HARRY REED, JR., POST NO. 5706, 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: 16 Apr 1948 (77 years ago)
Organization Date: 16 Apr 1948 (77 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Organization Number: 0043755
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 170, FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Incorporator

Name Role
LEE HOLLOWAY Incorporator
PORTER PIERCE Incorporator
NORTON MADDIN Incorporator
JAMES RAMSEY Incorporator
JOHN T. BUTTS Incorporator

Registered Agent

Name Role
BILLY C. ROGERS Registered Agent

Director

Name Role
TOM VETTER Director
JIMMY MCGINNIS Director
DAN DAVIS Director
JAMES RAMSEY Director
PORTER PIERCE Director
JOHN T. BUTTS Director
LEE HOLLOWAY Director
NORTON MADDIN Director

Treasurer

Name Role
TIMMY YOUNGBLOOD Treasurer

Secretary

Name Role
TIMMY YOUNGBLOOD Secretary

Vice President

Name Role
ROBERT LARMON Vice President

President

Name Role
BILLY G ROGERS President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 107-RS-5601 Special Sunday Retail Drink License Active 2024-04-25 2019-03-11 - 2025-04-30 823 N Main St, Franklin, Simpson, KY 42134
Department of Alcoholic Beverage Control 107-NQ3-1293 NQ3 Retail Drink License Active 2024-04-25 2019-03-11 - 2025-04-30 823 N Main St, Franklin, Simpson, KY 42134

Filings

Name File Date
Annual Report Amendment 2024-09-19
Annual Report 2024-06-08
Annual Report 2023-06-26
Annual Report 2022-07-05
Annual Report 2021-08-31
Annual Report 2020-06-23
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-08
Annual Report 2016-05-27

Sources: Kentucky Secretary of State