Search icon

AMERICAN LEGION POST 23, INC.

Company Details

Name: AMERICAN LEGION POST 23, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jul 1945 (80 years ago)
Organization Date: 06 Jul 1945 (80 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0054534
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 208 DISHMAN LANE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Director

Name Role
W. L. ROEMER Director
BURON ELROD Director
RODES K. MYERS Director
W. M. WILLEY Director
PAUL L. GARRETT Director
Malcolm Cherry Director
James Manley Director
Don Butler Director

Incorporator

Name Role
W. L. ROEMER Incorporator
RODES K. MYERS Incorporator
W. M. WILLEY Incorporator
BURON ELROD Incorporator
PAUL L. GARRETT Incorporator

Registered Agent

Name Role
MALCOLM CHERRY Registered Agent

President

Name Role
Malcolm Cherry President

Secretary

Name Role
Mildred Henderson Secretary

Treasurer

Name Role
James Manley Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ3-1054 NQ3 Retail Drink License Active 2024-04-17 2013-06-25 - 2026-04-30 208 W Dishman Ln, Bowling Green, Warren, KY 42101

Former Company Names

Name Action
WARREN POST-AMERICAN LEGION REALTY COMPANY OF BOWLING GREEN, KENTUCKY Old Name

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-02-28
Annual Report Amendment 2023-03-29
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-25
Registered Agent name/address change 2020-02-25
Annual Report 2019-04-02
Annual Report 2018-03-29

Sources: Kentucky Secretary of State