Search icon

LATONIA POST NO. 203, AMERICAN LEGION DEPARTMENT OF KENTUCKY

Company Details

Name: LATONIA POST NO. 203, AMERICAN LEGION DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Dec 1937 (87 years ago)
Organization Date: 30 Dec 1937 (87 years ago)
Last Annual Report: 14 Nov 2024 (5 months ago)
Organization Number: 0086138
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: CHARLES WILLS, 3801 WINSTON AV, COVINGTON,, KY 41015
Place of Formation: KENTUCKY

Director

Name Role
J. N. JONES Director
GEORGE BAUREIS Director
D. J. DEFALAISSE Director
WALTER DEERING Director
EDGAR JACKSON Director
Ken Goldsberry Director
Dave Kiefer Director
Chuck Wills Director

Incorporator

Name Role
JOSEPH R. QUINN Incorporator
JOHN J. MCCARTHY Incorporator
BERNARD H. HELLMANN Incorporator

Registered Agent

Name Role
CHARLES WILLS Registered Agent

President

Name Role
Chuck Wills President

Secretary

Name Role
Ken Goldsberry Secretary

Treasurer

Name Role
Dave Kiefer Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ4-1605 NQ4 Retail Malt Beverage Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 3801 Winston Ave, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-LD-63 Quota Retail Drink License Active 2024-11-01 1981-11-05 - 2025-11-30 3801 Winston Ave, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-RS-2824 Special Sunday Retail Drink License Active 2024-11-01 2013-06-25 - 2025-11-30 3801 Winston Ave, Covington, Kenton, KY 41015
Department of Alcoholic Beverage Control 059-SB-1125 Supplemental Bar License Active 2024-11-01 2013-06-25 - 2025-11-30 3801 Winston Ave, Covington, Kenton, KY 41015

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-14
Reinstatement 2024-11-14
Reinstatement Certificate of Existence 2024-11-14
Reinstatement Approval Letter Revenue 2024-11-14
Administrative Dissolution 2024-10-12
Annual Report 2023-06-19
Annual Report 2022-06-29
Principal Office Address Change 2022-06-13
Registered Agent name/address change 2022-06-13
Annual Report 2021-06-24

Sources: Kentucky Secretary of State