Name: | AMERICAN LEGION THOROUGHBRED POST 341, INC., DEPARTMENT OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 1981 (44 years ago) |
Organization Date: | 10 Sep 1981 (44 years ago) |
Last Annual Report: | 01 May 2024 (a year ago) |
Organization Number: | 0159702 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 1493 LEESTOWN ROAD, LEXINGTON, KY 405112041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY HANSEN | Registered Agent |
Name | Role |
---|---|
Larry Hansen | President |
Name | Role |
---|---|
Gary Weilage | Vice President |
Name | Role |
---|---|
Larry Hansen | Director |
Gary Athon | Director |
Linda Baldwin | Director |
Gary Weilage | Director |
Marshal Bray | Director |
Anthony Cooley | Director |
DEWEY M. OWENS | Director |
WILLIAM H. PUGH | Director |
FRANK REEVES | Director |
Name | Role |
---|---|
DEWEY M. OWENS | Incorporator |
WILLIAM H. PUGH | Incorporator |
FRANK REEVES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-RS-0660 | Special Sunday Retail Drink License | Active | 2024-10-22 | 2008-01-02 | - | 2025-11-30 | 1493 Leestown Rd, Lexington, Fayette, KY 40511 |
Department of Alcoholic Beverage Control | 034-NQ3-1114 | NQ3 Retail Drink License | Active | 2024-10-22 | 2013-06-25 | - | 2025-11-30 | 1493 Leestown Rd, Lexington, Fayette, KY 40511 |
Name | File Date |
---|---|
Annual Report | 2024-05-01 |
Annual Report Amendment | 2023-06-19 |
Annual Report | 2023-05-16 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-07-20 |
Annual Report | 2021-05-25 |
Registered Agent name/address change | 2020-01-21 |
Annual Report Amendment | 2020-01-21 |
Annual Report | 2020-01-07 |
Registered Agent name/address change | 2019-06-26 |
Sources: Kentucky Secretary of State