Name: | ZACHARY TAYLOR POST NO. 180, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1934 (90 years ago) |
Organization Date: | 05 Dec 1934 (90 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Organization Number: | 0050649 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4610 SHELBYVILLE RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. E. LAWRENCE | Incorporator |
W. T. BRECKEL | Incorporator |
DR. D. M. COX | Incorporator |
GEO. E. GUTERMUTH | Incorporator |
ADAM BONIFER | Incorporator |
Name | Role |
---|---|
Hilary P Harned | President |
Name | Role |
---|---|
ADAM BONIFER | Director |
Neil Riley | Director |
Richard Plouffe | Director |
Darren Wolff | Director |
Wayne Wust | Director |
Bill Waller | Director |
GEO. E. GUTERMUTH | Director |
W. E. LAWRENCE | Director |
W. T. BRECKEL | Director |
DR. D. M. COX | Director |
Name | Role |
---|---|
HILARY P HARNED | Registered Agent |
Name | Role |
---|---|
Adam Coe | Vice President |
Lou Steiner | Vice President |
Name | Role |
---|---|
Don Hendee | Treasurer |
Name | Role |
---|---|
Dorrance Kelly | Secretary |
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-0085 | Special Sunday Retail Drink License | Active | 2024-09-19 | 1998-07-17 | - | 2025-10-31 | 4610 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207 |
Department of Alcoholic Beverage Control | 056-NQ3-1034 | NQ3 Retail Drink License | Active | 2024-09-19 | 2013-06-25 | - | 2025-10-31 | 4610 Shelbyville Rd, Saint Matthews, Jefferson, KY 40207 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-08 |
Annual Report | 2022-04-01 |
Annual Report | 2021-03-08 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-09 |
Annual Report | 2018-06-08 |
Registered Agent name/address change | 2018-06-07 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State