Search icon

WHITESBURG POST NO. 5829 VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED

Company Details

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

President

Name Role
Jerry Lee Perkins President

Treasurer

Name Role
Tony Randall Adams Treasurer

Director

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

Incorporator

Name Role
KILE CAMPBELL Incorporator
PAUL UNDERWOOD Incorporator
EUGENE WEBB Incorporator
JAMES A. DIXON Incorporator
BENNETT SEXTON Incorporator

Registered Agent

Name Role
VFW Post #5829 Registered Agent

Filings

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