Search icon

ZACHARY TAYLOR POST NO. 180, THE AMERICAN LEGION DEPARTMENT OF KENTUCKY

Company Details

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

Incorporator

Name Role
W. E. LAWRENCE Incorporator
W. T. BRECKEL Incorporator
DR. D. M. COX Incorporator
GEO. E. GUTERMUTH Incorporator
ADAM BONIFER Incorporator

President

Name Role
Hilary P Harned President

Director

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

Registered Agent

Name Role
HILARY P HARNED Registered Agent

Vice President

Name Role
Adam Coe Vice President
Lou Steiner Vice President

Treasurer

Name Role
Don Hendee Treasurer

Secretary

Name Role
Dorrance Kelly Secretary

Licenses

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

Filings

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