Search icon

AMVETS POST 64, DEPARTMENT OF KENTUCKY, INC.

Company Details

Name: AMVETS POST 64, DEPARTMENT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Aug 1978 (47 years ago)
Organization Date: 30 Aug 1978 (47 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0111696
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: P. O. BOX 43, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

President

Name Role
Ross Allen Boger President

Vice President

Name Role
Travis Lee Gilbert Vice President

Incorporator

Name Role
TIMOTHY A. HUDSON Incorporator
CHESTER P. ADLER Incorporator

Registered Agent

Name Role
ROSS ALLEN BOGER Registered Agent

Director

Name Role
CHESTER P. ADLER Director
JOHN WILLIAMS Director
A. D. BRASHER Director
TIMOTHY A. HUDSON Director
THOMAS P. GUFFY Director
Antonio Boatwright Director
Travis Gilbert Director
Archie Foster Director

Treasurer

Name Role
Jason Hunter Treasurer

Secretary

Name Role
Jason Hunter Secretary

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2024-08-13
Annual Report 2024-08-13
Annual Report 2023-09-11
Annual Report 2022-08-23
Annual Report 2021-10-06
Annual Report 2020-02-26
Reinstatement Certificate of Existence 2019-11-21

Sources: Kentucky Secretary of State