Name: | BULLITT MEMORIAL POST 5710, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1977 (48 years ago) |
Organization Date: | 05 Aug 1977 (48 years ago) |
Last Annual Report: | 21 Nov 2024 (5 months ago) |
Organization Number: | 0082498 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 1979 Highway 44 W, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cynthia M Edwards | Vice President |
Friedel Keene | Vice President |
Name | Role |
---|---|
John A Morris | Treasurer |
Name | Role |
---|---|
Joe L Schnitterbaum | Officer |
Name | Role |
---|---|
James M Clark | Director |
CARL L. NIERENGARTEN | Director |
RAYMOND E. WOODS | Director |
WILLIAM S. MORRISON | Director |
JAMES W. PERKINS | Director |
RAY E. LAYMON | Director |
DANNY R. MORRISON | Director |
RONALD J REESOR | Director |
Name | Role |
---|---|
CARL L. NIERENGARTEN | Incorporator |
RAYMOND E. WOODS | Incorporator |
WILLIAM S. MORRISON | Incorporator |
JAMES W. PERKINS | Incorporator |
RAY E. LAYMON | Incorporator |
Name | Role |
---|---|
DAVID C DUNFORD | President |
Name | Role |
---|---|
David Dunford | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-11-21 |
Reinstatement Approval Letter Revenue | 2024-11-21 |
Principal Office Address Change | 2024-11-21 |
Registered Agent name/address change | 2024-11-21 |
Reinstatement | 2024-11-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-03-21 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-10 |
Sources: Kentucky Secretary of State