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 |
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 |
Name | Role |
---|---|
W. L. ROEMER | Incorporator |
RODES K. MYERS | Incorporator |
W. M. WILLEY | Incorporator |
BURON ELROD | Incorporator |
PAUL L. GARRETT | Incorporator |
Name | Role |
---|---|
MALCOLM CHERRY | Registered Agent |
Name | Role |
---|---|
Malcolm Cherry | President |
Name | Role |
---|---|
Mildred Henderson | Secretary |
Name | Role |
---|---|
James Manley | Treasurer |
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 |
Name | Action |
---|---|
WARREN POST-AMERICAN LEGION REALTY COMPANY OF BOWLING GREEN, KENTUCKY | Old Name |
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