Search icon

SIMPSON POST - AMERICAN LEGION REALTY COMPANY

Company Details

Name: SIMPSON POST - AMERICAN LEGION REALTY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 22 Jan 1953 (72 years ago)
Last Annual Report: 25 Mar 2025 (22 days ago)
Organization Number: 0048876
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: AMERICAN LEGION POST 62, BOX 69, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Secretary

Name Role
ROBERT E. STARKS Secretary

Director

Name Role
ROBERT E STARKS Director
JOHN E MINNICKS Director
DAVID MARTIN Director
EB YOKLEY Director
J. E. HADDEN Director
HERBERT CARDWELL Director
GAY ROWLAND Director
SHELIA BATTENFELD Director
MAJOR BRADFORD Director
TODD CRAFTON Director

Incorporator

Name Role
EB YOKLEY Incorporator
J. E. HADDEN Incorporator
HERBERT CARDWELL Incorporator
GAY ROWLAND Incorporator
DAVID MARTIN Incorporator

Registered Agent

Name Role
ROBERT E STARKS Registered Agent

President

Name Role
LONZIE FERGUSON President

Treasurer

Name Role
SHEILA BATTENFIELD Treasurer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-06
Annual Report 2023-04-04
Annual Report 2022-03-06
Annual Report 2021-06-09
Annual Report 2020-03-23
Annual Report 2019-06-04
Annual Report 2018-05-02
Registered Agent name/address change 2018-01-19
Reinstatement 2017-11-28

Sources: Kentucky Secretary of State