Search icon

V. F. W. HARRY REED POST NO. 5706 REALTY COMPANY

Company Details

Name: V. F. W. HARRY REED POST NO. 5706 REALTY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1959 (66 years ago)
Organization Date: 27 Feb 1959 (66 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Organization Number: 0115840
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: P. O. BOX 170, FRANKLIN, KY 42134
Place of Formation: KENTUCKY

President

Name Role
Billy C Rogers President

Director

Name Role
BOB JOHNSON Director
ODELL GENTRY Director
GARLAND GRIFFIN Director
JIM GROW Director
STEWART MORGAN Director
Mike Coursey Director
JIMMY MCGINNIS Director
FRANK PAGE Director

Incorporator

Name Role
M. C. GROVES Incorporator
EMMETT MINNICKS Incorporator
CHARLES HILL Incorporator
JOE LAW Incorporator
H. C. WILNORE Incorporator

Registered Agent

Name Role
BILLY C ROGERS Registered Agent

Secretary

Name Role
TIMOTHY YOUNGBLOOD Secretary

Treasurer

Name Role
TIMOTHY YOUNGBLOOD Treasurer

Vice President

Name Role
ROBERT LARMON Vice President

Filings

Name File Date
Annual Report Amendment 2024-09-19
Annual Report 2024-06-08
Annual Report 2023-06-26
Annual Report 2022-07-05
Annual Report 2021-08-31
Annual Report 2020-06-23
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-08
Annual Report 2016-05-27

Sources: Kentucky Secretary of State