Name: | MIDDLETOWN POST NO. 1170, VETERANS OF FOREIGN WARS OF THE UNITED STATES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1981 (44 years ago) |
Last Annual Report: | 23 Jul 2024 (8 months ago) |
Organization Number: | 0152819 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 107 S. EVERGREEN RD., MIDDLETOWN, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALEX T. MANCK | Director |
JUNIOUS E. BOND | Director |
WILLIAM C. CHAPPELL | Director |
MORTON KING | Director |
William Garwood | Director |
Rick Ratherman | Director |
JAMES R. KELLEMS | Director |
CHARLES L. HAMILTON | Director |
Name | Role |
---|---|
JOHN MILLER | Registered Agent |
Name | Role |
---|---|
John Miller | Secretary |
Name | Role |
---|---|
MORTON KING | President |
Name | Role |
---|---|
John Miller | Treasurer |
Name | Role |
---|---|
JAMES R. KELLEMS | Incorporator |
ALEX T. MANCK | Incorporator |
JUNIOUS E. BOND | Incorporator |
WILLIAM C. CHAPPELL | Incorporator |
CHARLES L. HAMILTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-23 |
Registered Agent name/address change | 2023-10-19 |
Annual Report | 2023-04-13 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-13 |
Annual Report | 2020-06-01 |
Annual Report | 2019-05-01 |
Registered Agent name/address change | 2018-05-10 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State