Search icon

JAMES L. YATES POST NO. 9, AMERICAN LEGION, OF OWENSBORO, KENTUCKY

Company Details

Name: JAMES L. YATES POST NO. 9, AMERICAN LEGION, OF OWENSBORO, KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 1934 (90 years ago)
Organization Date: 15 Dec 1934 (90 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0056618
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 736 FREDERICA ST, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Director

Name Role
MIKE CALLAS Director
DOUGLAS T. BOWLING Director
JOHN W. POLKINGHORN Director
WILBUR C. SMITH Director
WM. O'FLYNN Director
Nicholas Wayne Hetman Director
Jerry Wayne Tindall Director
Michael Leslie Gatrost Director

Incorporator

Name Role
MIKE CALLAS Incorporator
DOUGLAS T. BOWLING Incorporator
JOHN W. POLKINGHORN Incorporator
WILBUR C. SMITH Incorporator
WM. O'FLYNN Incorporator

Registered Agent

Name Role
CHARLES LAGADINOS SR. Registered Agent

President

Name Role
Nicholas Wayne Hetman President

Vice President

Name Role
Jerry Wayne Tindall Vice President

Treasurer

Name Role
Michael Leslie Gatrost 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 030-RS-4856 Special Sunday Retail Drink License Active 2025-02-03 2017-05-11 - 2026-01-31 736 Frederica St, Owensboro, Daviess, KY 42302
Department of Alcoholic Beverage Control 030-NQ3-1213 NQ3 Retail Drink License Active 2025-02-03 2015-02-01 - 2026-01-31 736 Frederica St, Owensboro, Daviess, KY 42302

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-06-14
Annual Report 2022-06-09
Annual Report 2021-08-18
Annual Report 2020-06-02
Registered Agent name/address change 2020-06-01
Annual Report 2019-08-05
Annual Report 2018-04-11
Annual Report 2017-09-13
Annual Report 2016-03-29

Sources: Kentucky Secretary of State