Search icon

BIG SANDY, CHAPTER 18, DISABLED AMERICAN VETERANS, INCORPORATED

Company Details

Name: BIG SANDY, CHAPTER 18, DISABLED AMERICAN VETERANS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Mar 1958 (67 years ago)
Organization Date: 28 Mar 1958 (67 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0154078
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41602
City: Auxier
Primary County: Floyd County
Principal Office: 348 JOHN CC MAYO AVE., AUXIER, KY 41602
Place of Formation: KENTUCKY

President

Name Role
DANNY SHEPHERD President

Secretary

Name Role
ROBERT TRADOR Secretary

Treasurer

Name Role
ROBERT TRADOR Treasurer

Director

Name Role
John Washburn Director
Gary Thompson Director
Dallas Lemasters Director
CLARENCE WILEY Director
B. E. MULLINS Director
CON BAILEY Director
WENDELL OSBORN Director
JOHN W. PICKLESIMER Director

Registered Agent

Name Role
Danny Shepherd Registered Agent

Vice President

Name Role
Thurman J Mullins Vice President

Incorporator

Name Role
CLARENCE E. WILEY Incorporator
CON BAILEY Incorporator
JAMES B. DANIELS Incorporator
WENDELL OSBORN Incorporator
ARLEN FERGUSON Incorporator

Former Company Names

Name Action
DISABLED AMERICAN VETERANS, ANDY J. BLANTON, CHAPTER NO. 18, DEPARTMENT OF KENTUCKY, INC. Old Name
DISABLED AMERICAN VETERANS, PAINTSVILLE CHAPTER NO. 18, DEPARTMENT OF KENTUCKY INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-01
Registered Agent name/address change 2023-04-01
Annual Report 2022-07-20
Principal Office Address Change 2021-06-27
Annual Report 2021-06-27
Annual Report 2020-03-05
Annual Report 2019-05-21
Principal Office Address Change 2018-08-23
Annual Report Amendment 2018-08-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 640
Executive 2024-12-04 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 420
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 420
Executive 2023-07-03 2024 Cabinet of the General Government Department Of Veterans Affairs Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 300

Sources: Kentucky Secretary of State