LEITCHFIELD POST NUMBER 81, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC.

Name: | LEITCHFIELD POST NUMBER 81, THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Dec 1977 (48 years ago) |
Organization Date: | 09 Dec 1977 (48 years ago) |
Last Annual Report: | 06 Feb 2025 (6 months ago) |
Organization Number: | 0085297 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 415 LEE AVE, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILES THOMAS | Director |
SIDNEY CLEMONS | Director |
JOHN B. HAGEDORN | Director |
THOMAS A. ABELL | Director |
CLIFFORD LARGE | Director |
EDWIN LEON HARRESON | Director |
SHAWN CARROLL | Director |
Name | Role |
---|---|
JOHN B. HAGEDORN | Incorporator |
Name | Role |
---|---|
CLIFF HAZELWOOD | Registered Agent |
Name | Role |
---|---|
MIKE R KIPPER | President |
Name | Role |
---|---|
CLIFF W HAZELWOOD | Secretary |
Name | Role |
---|---|
HEATHER A PLATTER | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 043-NQ3-178234 | NQ3 Retail Drink License | Active | 2024-12-18 | 2021-02-01 | - | 2026-01-31 | 415 Lee Ave, Leitchfield, Grayson, KY 42754 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-05-26 |
Registered Agent name/address change | 2024-05-26 |
Principal Office Address Change | 2023-06-20 |
Registered Agent name/address change | 2023-06-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State