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 |
Name | Role |
---|---|
JOSEPH W BENNINGFIELD | Registered Agent |
Name | Role |
---|---|
Joseph W Benningfield | Director |
Thomas R Smith | Director |
Bruce L Bolling | Director |
. | Director |
Name | Role |
---|---|
H. H. CAMERON | Incorporator |
LEE R. COOMBS | Incorporator |
D. W. STEINMAN | Incorporator |
J. E. CAMPBELL | Incorporator |
L. O. DENHARDT | Incorporator |
Name | Role |
---|---|
Joseph W Benningfield | President |
Name | Role |
---|---|
Thomas R Smith | Treasurer |
Name | Role |
---|---|
Bruce L Bolling | Vice President |
Name | Role |
---|---|
Bruce E Unland | Secretary |
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 |
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