Name: | WHITESBURG POST NO. 5829 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 1952 (73 years ago) |
Organization Date: | 27 Jun 1952 (73 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0055576 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | BOX 37, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry Lee Perkins | President |
Name | Role |
---|---|
Tony Randall Adams | Treasurer |
Name | Role |
---|---|
DAVID M. FIELDS | Director |
FERDINAND MOORE | Director |
MAYO ANDERSON | Director |
ULIS HUNSUEKER | Director |
DURWARD BANKS | Director |
Vera Gibson | Director |
Alex Gibson | Director |
Larry Adams | Director |
Name | Role |
---|---|
KILE CAMPBELL | Incorporator |
PAUL UNDERWOOD | Incorporator |
EUGENE WEBB | Incorporator |
JAMES A. DIXON | Incorporator |
BENNETT SEXTON | Incorporator |
Name | Role |
---|---|
VFW Post #5829 | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-04-05 |
Annual Report | 2023-05-10 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-08 |
Annual Report | 2020-05-29 |
Registered Agent name/address change | 2020-05-19 |
Registered Agent name/address change | 2019-04-10 |
Annual Report | 2019-04-10 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State