Name: | RICHIE TRENT POST NO. 148, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1966 (58 years ago) |
Organization Date: | 10 Nov 1966 (58 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0052023 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40177 |
City: | West Point |
Primary County: | Hardin County |
Principal Office: | P O BOX 148, WEST POINT, KY 40177 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALVINE TRENT | Director |
THOMAS MCGIVERN | Director |
CARL W. MERCER | Director |
Pat Smith | Director |
Fred Staley Jr | Director |
Charles McCreary | Director |
Ronald Luce | Director |
OTTA REESE MUSS | Director |
Name | Role |
---|---|
CHAS. E. MUSS | Incorporator |
ALVIN E. TRENT | Incorporator |
THOMAS MCGIVERN | Incorporator |
CARL W. MERCER | Incorporator |
Name | Role |
---|---|
FRED STALEY, JR. | Registered Agent |
Name | Role |
---|---|
Fred STALEY JR | President |
Name | Role |
---|---|
Charles McCreary | Secretary |
Name | Role |
---|---|
Jay Burke | Vice President |
Name | Role |
---|---|
Ronald Luce | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 047-NQ-204302 | NQ Retail Malt Beverage Package License | Active | 2025-02-03 | 2024-07-11 | - | 2026-01-31 | 1129 Riverview Dr., West Point, Hardin, KY 40177 |
Department of Alcoholic Beverage Control | 047-NQ3-204303 | NQ3 Retail Drink License | Active | 2025-02-03 | 2024-07-11 | - | 2026-01-31 | 1129 Riverview Dr., West Point, Hardin, KY 40177 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-06-23 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-04 |
Annual Report | 2017-05-04 |
Annual Report | 2016-02-16 |
Sources: Kentucky Secretary of State