Search icon

OLD KENTUCKY HOME POST 121, AMERICAN LEGION, INC.

Company Details

Name: OLD KENTUCKY HOME POST 121, AMERICAN LEGION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1979 (46 years ago)
Organization Date: 04 Oct 1979 (46 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0141359
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 121, BARDSTOWN, KY 400040121
Place of Formation: KENTUCKY

Director

Name Role
Sherman Leak Director
HARRY HOLT Director
MARION BOHN Director
READIOUS ASHLEY Director
Sam Johnson Director
Dixie Smith Director

Registered Agent

Name Role
Samuel Johnson Registered Agent

Incorporator

Name Role
HARRY HOLT Incorporator

Officer

Name Role
Samuel Johnson Officer
Sherman Leak Officer
Al Rooks Officer
Kenny Rogers Officer
Sam Smith Officer
Bob Dickerson Officer
John Hutchins Officer

Treasurer

Name Role
Dixie Smith 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 090-NQ4-191259 NQ4 Retail Malt Beverage Drink License Active 2024-04-23 2022-06-30 - 2025-04-30 206 W Broadway St, Bardstown, Nelson, KY 40004
Department of Alcoholic Beverage Control 090-LD-191260 Quota Retail Drink License Active 2024-04-23 2022-06-30 - 2025-04-30 206 W Broadway St, Bardstown, Nelson, KY 40004

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-05-24
Annual Report 2022-08-24
Annual Report 2021-05-27
Annual Report 2020-06-03
Annual Report 2019-05-10
Registered Agent name/address change 2018-09-12
Annual Report 2018-08-23
Annual Report 2017-08-23

Sources: Kentucky Secretary of State