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 |
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 |
Name | Role |
---|---|
MIKE CALLAS | Incorporator |
DOUGLAS T. BOWLING | Incorporator |
JOHN W. POLKINGHORN | Incorporator |
WILBUR C. SMITH | Incorporator |
WM. O'FLYNN | Incorporator |
Name | Role |
---|---|
CHARLES LAGADINOS SR. | Registered Agent |
Name | Role |
---|---|
Nicholas Wayne Hetman | President |
Name | Role |
---|---|
Jerry Wayne Tindall | Vice President |
Name | Role |
---|---|
Michael Leslie Gatrost | Treasurer |
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 |
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