Search icon

CARROLL POST NO. 41, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY

Company Details

Name: CARROLL POST NO. 41, INC., THE AMERICAN LEGION, DEPARTMENT OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1980 (45 years ago)
Organization Date: 10 Mar 1980 (45 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0145074
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 117 5TH. STREET, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD W. CARRICO Registered Agent

President

Name Role
David green 374 greens bottom carollton President

Secretary

Name Role
MIKE HOWARD Secretary

Vice President

Name Role
Richard Carrico Carrollton Vice President

Director

Name Role
Richard Carrico Director
JASON CARRICO Director
William Arvin Director
JOHN P. TILLEY Director
JOHNNY N. DAVIS Director
KENNETH WOOD Director
AUSTIN T. KRING Director
BERNARD B. OWEN Director

Incorporator

Name Role
BERNARD B. OWEN Incorporator
JOHN P. TILLEY Incorporator
JOHNNY N. DAVIS Incorporator
KENNETH WOOD Incorporator
AUSTIN T. KRING Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 021-NQ3-1020 NQ3 Retail Drink License Active 2024-07-25 2013-06-25 - 2025-08-31 123 5th St, Carrollton, Carroll, KY 41008

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-05-02
Annual Report 2022-08-09
Principal Office Address Change 2021-06-12
Annual Report 2021-06-12
Annual Report 2020-05-28
Registered Agent name/address change 2019-09-05
Annual Report 2019-08-20
Annual Report 2018-09-12
Annual Report 2017-06-28

Sources: Kentucky Secretary of State