Name: | SHAWNEE POST, NO. 193 INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 13 Jan 1936 (89 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0048073 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2800 W. MAIN ST., LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. R. JENKINS | Director |
RAY HEER | Director |
R. E. GUNFIELD | Director |
James Taylor | Director |
JOHN BAKER SR | Director |
Benjamin Evans | Director |
Name | Role |
---|---|
RAY HEER | Incorporator |
W. R. JENKINS | Incorporator |
R. E. GUNFIELD | Incorporator |
Name | Role |
---|---|
CHARLES WASHER | Registered Agent |
Name | Role |
---|---|
Michael McWhorter | President |
Name | Role |
---|---|
STEVEN TROUT | Secretary |
Name | Role |
---|---|
Charles Washer | Treasurer |
Name | Role |
---|---|
Michael Rodgers | Vice President |
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-0173 | Special Sunday Retail Drink License | Active | 2024-10-03 | 1999-05-11 | - | 2025-10-31 | 2800 W Main St, Louisville, Jefferson, KY 40212 |
Department of Alcoholic Beverage Control | 056-NQ3-1007 | NQ3 Retail Drink License | Active | 2024-10-03 | 2013-06-25 | - | 2025-10-31 | 2800 W Main St, Louisville, Jefferson, KY 40212 |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-24 |
Annual Report | 2021-03-11 |
Annual Report | 2020-02-27 |
Registered Agent name/address change | 2020-02-27 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-22 |
Registered Agent name/address change | 2018-04-22 |
Sources: Kentucky Secretary of State