Name: | G. I. JOE POST, NO. 244, INCORPORATED, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Oct 1946 (79 years ago) |
Organization Date: | 07 Oct 1946 (79 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0081587 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3408 College Drive, Jeffersontown, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALBERT J. KUTE | Director |
S. D. SPEER | Director |
WM. F. YOUNG | Director |
MARSHALL FLOORE, JR. | Director |
Matt O'Leary | Director |
John Wright | Director |
Hugh Colbert | Director |
Name | Role |
---|---|
ALBERT J. KUTE | Incorporator |
WILLIAM F. YOUNG | Incorporator |
S. D. SPEER | Incorporator |
MARSHALL N. FLOORE, JR. | Incorporator |
Name | Role |
---|---|
KURT HALL | Registered Agent |
Name | Role |
---|---|
Steve Martin | Vice President |
Name | Role |
---|---|
Greg Bethards | President |
Name | Role |
---|---|
Roscoe Burns | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 056-RS-0134 | Special Sunday Retail Drink License | Active | 2024-09-18 | 1998-09-02 | - | 2025-10-31 | 3408 College Dr, Jeffersontown, Jefferson, KY 40299 |
Department of Alcoholic Beverage Control | 056-NQ3-1080 | NQ3 Retail Drink License | Active | 2024-09-18 | 2013-06-25 | - | 2025-10-31 | 3408 College Dr, Jeffersontown, Jefferson, KY 40299 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-18 |
Annual Report | 2019-05-13 |
Registered Agent name/address change | 2019-05-13 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-05 |
Sources: Kentucky Secretary of State