Search icon

VETERANS OF FOREIGN WARS POST NO. 696 HOLDING CORPORATION OF OWENSBORO, KENTUCKY

Company Details

Name: VETERANS OF FOREIGN WARS POST NO. 696 HOLDING CORPORATION OF OWENSBORO, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1940 (85 years ago)
Organization Date: 14 Jun 1940 (85 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0053765
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 311 W. VETERANS BLVD, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH W BENNINGFIELD Registered Agent

Director

Name Role
Joseph W Benningfield Director
Thomas R Smith Director
Bruce L Bolling Director
. Director

Incorporator

Name Role
H. H. CAMERON Incorporator
LEE R. COOMBS Incorporator
D. W. STEINMAN Incorporator
J. E. CAMPBELL Incorporator
L. O. DENHARDT Incorporator

President

Name Role
Joseph W Benningfield President

Treasurer

Name Role
Thomas R Smith Treasurer

Vice President

Name Role
Bruce L Bolling Vice President

Secretary

Name Role
Bruce E Unland 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 030-RS-4843 Special Sunday Retail Drink License Active 2024-12-18 2017-05-05 - 2026-01-31 311 W Veterans Blvd, Owensboro, Daviess, KY 42301
Department of Alcoholic Beverage Control 030-SB-1693 Supplemental Bar License Active 2024-12-18 2017-09-01 - 2026-01-31 311 W Veterans Blvd, Owensboro, Daviess, KY 42301
Department of Alcoholic Beverage Control 030-NQ3-1102 NQ3 Retail Drink License Active 2024-12-18 2013-06-25 - 2026-01-31 311 W Veterans Blvd, Owensboro, Daviess, KY 42301

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-02-28
Annual Report 2023-08-31
Annual Report 2022-03-15
Annual Report 2021-02-18
Registered Agent name/address change 2020-02-04
Annual Report 2020-02-04
Registered Agent name/address change 2019-02-05
Annual Report 2019-02-05
Annual Report 2018-02-08

Sources: Kentucky Secretary of State