Search icon

JOHNSON MCELROY POST, NO. 277 AMERICAN LEGION, INC.

Company Details

Name: JOHNSON MCELROY POST, NO. 277 AMERICAN LEGION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Mar 1981 (44 years ago)
Organization Date: 24 Mar 1981 (44 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0154774
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: P. O. BOX 155, WALTON, KY 41094
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARY W CALDWELL Registered Agent

Secretary

Name Role
MARK CLIFTON Secretary

Treasurer

Name Role
RONNIE BAILEY Treasurer

Vice President

Name Role
BILLY GLENN Vice President

Director

Name Role
TERRY SPENEBERG Director
ANTHONY BECKER Director
GARY W CALDWELL Director
RONALD DRAPER Director
LLOYD W. BURDEN Director
PAUL HOSKINS Director
CHARLES E. MITCHELL Director

Incorporator

Name Role
LLOYD W. BURDEN Incorporator

President

Name Role
GARY W CALDWELL President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 059-NQ3-1010 NQ3 Retail Drink License Active 2024-10-30 2013-06-25 - 2025-11-30 415 Jones Rd, Walton, Kenton, KY 41094

Filings

Name File Date
Registered Agent name/address change 2024-05-16
Annual Report 2024-05-16
Registered Agent name/address change 2024-04-23
Annual Report 2023-06-30
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-14
Annual Report 2021-06-10
Annual Report 2020-06-16
Annual Report 2019-05-07
Registered Agent name/address change 2018-06-21

Sources: Kentucky Secretary of State