Search icon

AMERICAN LEGION THOROUGHBRED POST 341, INC., DEPARTMENT OF KENTUCKY

Company Details

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

Registered Agent

Name Role
LARRY HANSEN Registered Agent

President

Name Role
Larry Hansen President

Vice President

Name Role
Gary Weilage Vice President

Director

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

Incorporator

Name Role
DEWEY M. OWENS Incorporator
WILLIAM H. PUGH Incorporator
FRANK REEVES 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 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

Filings

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