Name: | HART COUNTY VETERANS COMMITTEE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 1947 (78 years ago) |
Organization Date: | 26 May 1947 (78 years ago) |
Last Annual Report: | 18 Dec 2024 (4 months ago) |
Organization Number: | 0074966 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42749 |
City: | Horse Cave, Park |
Primary County: | Hart County |
Principal Office: | 3324 S Dixie Hwy, HORSE CAVE, KY 42749 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAUL T. BRANSTETTER | Director |
ROBERT WEATHERFORD | Director |
L. H. VENSEL | Director |
R. H. EDWARDS | Director |
Derek McClure | Director |
Noah Moors | Director |
John Ready | Director |
Jamie Watkins | Director |
JOHNIE WRIGHT | Director |
Name | Role |
---|---|
R. H. EDWARDS | Incorporator |
PAUL T. BRANSTETTER | Incorporator |
ROBERT WEATHERFORD | Incorporator |
L. H. VENSEL | Incorporator |
JOHNIE WRIGHT | Incorporator |
Name | Role |
---|---|
Derek McClure | Registered Agent |
Name | Role |
---|---|
Derek McClure | President |
Name | Role |
---|---|
Noah Moors | Treasurer |
Name | Role |
---|---|
John Ready | Vice President |
Name | Role |
---|---|
Jamie Watkins | Secretary |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-18 |
Reinstatement Approval Letter Revenue | 2024-12-18 |
Principal Office Address Change | 2024-12-18 |
Registered Agent name/address change | 2024-12-18 |
Reinstatement | 2024-12-18 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-07-16 |
Registered Agent name/address change | 2012-03-20 |
Principal Office Address Change | 2012-03-20 |
Reinstatement Approval Letter Revenue | 2012-03-20 |
Sources: Kentucky Secretary of State